Chelmsford
Essex
CM2 9QH
Secretary Name | Elaine Florence Lillywhite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Langdale Gardens Chelmsford Essex CM2 9QH |
Director Name | Raymond Stanley Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 August 2009) |
Role | General Builder |
Correspondence Address | 1 White Elm Cottages White Elm Road, Danbury Chelmsford Essex CM3 4LR |
Director Name | Stephen Paul Lillywhite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 December 1998) |
Role | Building Restoration |
Correspondence Address | 22 Sandpiper Close Heybridge Maldon Essex CM9 4TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Church Hill Enterprise House, 1st Flr Suite Loughton, Essex C/O B W Holman & Co IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,901 |
Cash | £34,366 |
Current Liabilities | £35,005 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 October 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
26 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 19/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (20 pages) |