Foxham
Chippenham
Wiltshire
SN15 4NJ
Secretary Name | Graham Chaplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Yacht Tiree Weymouth Marina 70 Commercial Road Weymouth Dorset DT4 8NA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £12,226 |
Current Liabilities | £38,806 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 December 2001 | Return made up to 09/10/01; full list of members
|
20 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 October 1999 | Return made up to 09/10/99; full list of members
|
22 June 1999 | Registered office changed on 22/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page) |
27 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Secretary's particulars changed (1 page) |
27 October 1997 | Ad 06/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
15 October 1997 | Company name changed essex energy management services LIMITED\certificate issued on 16/10/97 (3 pages) |
9 October 1997 | Incorporation (18 pages) |