Danbury
Chelmsford
Essex
CM3 4DT
Director Name | Brian Frederick Salmon |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 September 2006) |
Role | Retired |
Correspondence Address | Newlands Wethersfield Road Finchingfield Braintree Essex CM7 4NS |
Secretary Name | Mr John Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 September 2006) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Dukes Main Road Danbury Chelmsford Essex CM3 4DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dukes Main Road Danbury Chelmsford Essex CM3 4DT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Year | 2014 |
---|---|
Net Worth | £3,503 |
Cash | £9,653 |
Current Liabilities | £58,870 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2006 | Application for striking-off (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
5 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Return made up to 27/10/98; full list of members
|
24 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (9 pages) |