Chelmsford
Essex
CM1 4XH
Secretary Name | Barbara Jean Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Estella Mead Chelmsford Essex CM1 4XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mayor Cuttle & Co 165 New London Road Chelmsford CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £55,131 |
Net Worth | £12,273 |
Cash | £19,626 |
Current Liabilities | £10,293 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2001 | Application for striking-off (1 page) |
17 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
4 March 1998 | Incorporation (20 pages) |