Burnham On Crouch
Essex
CM0 8QD
Director Name | Mr Christopher Bernard Slatter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 16 Barnmead Way Burnham On Crouch Essex CM0 8QD |
Secretary Name | Mrs Ann Evelyn Slatter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Barnmead Way Burnham On Crouch Essex CM0 8QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marlbough House Victoria Road Smith Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £72,225 |
Cash | £95,800 |
Current Liabilities | £38,864 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
20 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
22 February 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
22 February 2002 | Return made up to 28/01/02; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 February 2001 | Return made up to 28/01/01; full list of members
|
14 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
21 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
5 March 1999 | Return made up to 28/01/99; full list of members
|
30 July 1998 | Registered office changed on 30/07/98 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
30 July 1998 | Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Incorporation (17 pages) |