Chelmsford
Essex
CM2 8YA
Secretary Name | Particia Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2004) |
Role | Secretary |
Correspondence Address | 150 Leas Road Clacton On Sea CO15 1DU |
Director Name | Stephen Michael Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2004) |
Role | Engineer |
Correspondence Address | Leavers Oast Cottage Goose Green Hadlow Kent |
Secretary Name | John Edward Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 8 Kerry Road Grays Essex RM16 2QJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 48 Hutton Road Shenfield Essex CM15 8LB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100,047 |
Net Worth | -£22,533 |
Current Liabilities | £45,652 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2010 | Termination of appointment of John Mundy as a secretary (1 page) |
10 January 2010 | Termination of appointment of John Mundy as a secretary (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
12 January 2009 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
9 April 2008 | Return made up to 10/12/07; no change of members (6 pages) |
9 April 2008 | Return made up to 10/12/07; no change of members (6 pages) |
2 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
2 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 27A west ham lane london E15 4PH (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 27A west ham lane london E15 4PH (1 page) |
29 December 2004 | Return made up to 10/12/04; full list of members
|
29 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
23 December 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
23 December 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members
|
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
13 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
27 October 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
20 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
6 August 2001 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
6 August 2001 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Return made up to 10/12/00; full list of members (6 pages) |
15 March 2001 | Return made up to 10/12/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 27A west ham lane london E15 4PH (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 27A west ham lane london E15 4PH (1 page) |
23 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 27 west ham lane stratford london E15 4PH (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 27 west ham lane stratford london E15 4PH (1 page) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
4 June 1998 | Director resigned (1 page) |
2 June 1998 | Company name changed saturnview sales LIMITED\certificate issued on 03/06/98 (2 pages) |
2 June 1998 | Company name changed saturnview sales LIMITED\certificate issued on 03/06/98 (2 pages) |
10 December 1997 | Incorporation (13 pages) |
10 December 1997 | Incorporation (13 pages) |