Chigwell
Essex
IG7 6JJ
Director Name | Harold Raymond Fletcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 December 2007) |
Role | Book Wholesaler |
Correspondence Address | Belcarres Chapel Lane Chigwell Essex IG7 6JJ |
Secretary Name | Patricia Bridget Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | Belcarres Chapel Lane Chigwell Essex IG7 6JJ |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | James Edward Peck |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 50 Victoria Avenue Rayleigh Essex SS6 9DB |
Director Name | Arron Fletcher |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2005) |
Role | Currency Broker |
Correspondence Address | Belcarres Chapel Lane Chigwell Essex IG7 6JJ |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £192 |
Current Liabilities | £34,080 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
25 May 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 17/02/05; full list of members (3 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 June 2004 | Return made up to 17/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 March 2003 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
20 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
20 February 2002 | New director appointed (2 pages) |
3 August 2001 | Total exemption full accounts made up to 29 February 2000 (11 pages) |
13 June 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 28 February 1999 (11 pages) |
12 July 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 17/02/00; full list of members
|
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
12 May 1999 | Ad 12/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 1999 | Return made up to 17/02/99; full list of members
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
3 March 1998 | Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1998 | Incorporation (15 pages) |