Danbury
Essex
CM3 4DT
Secretary Name | Timothy Kenneth Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 February 2003) |
Role | Consultant |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2002) |
Role | Consultant |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
30 September 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: little troys house faulkbourne witham essex CM8 1LR (2 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Director's particulars changed (1 page) |
29 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 December 2000 | Accounts made up to 29 February 2000 (3 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Accounts made up to 28 February 1999 (1 page) |
25 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (13 pages) |