Chelmsford
Essex
CM1 4LA
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 July 2013) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Director Name | Robert Kershaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Melton Road Titherington Runcorn Cheshire WA7 4AH |
Director Name | Jennifer Dawn Rose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Accounts |
Correspondence Address | 11 Melton Road Runcorn Cheshire WA7 4AH |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Melton Road Titherington Runcorn Cheshire WA7 4AH |
Director Name | Ellen Jean Debruin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 April 2004) |
Role | Accounts |
Correspondence Address | Fairview Park Marsh Way Rainham Essex RM13 8UH |
Director Name | Mr Stephen Debruin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(4 days after company formation) |
Appointment Duration | 14 years (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of Three Suns Nursery Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Mr Stephen Debruin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 March 1998(4 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E6 Marsh Way Rainham Essex RM13 8UH |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2002) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Registered Address | Rear Of Three Suns Nursery Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
2 at £1 | Stephen Debruin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Termination of appointment of Stephen Debruin as a director on 7 March 2012 (1 page) |
24 September 2012 | Termination of appointment of Stephen Debruin as a director (1 page) |
5 September 2012 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 5 September 2012 (1 page) |
28 May 2012 | Appointment of Mr Leslie Leonard Ratty as a director on 7 March 2012 (3 pages) |
28 May 2012 | Termination of appointment of Paul Manley as a director (2 pages) |
28 May 2012 | Appointment of Mr Leslie Leonard Ratty as a director (3 pages) |
28 May 2012 | Termination of appointment of Paul James Manley as a director on 7 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 March 2011 | Director's details changed for Stephen Debruin on 24 January 2011 (3 pages) |
17 March 2011 | Director's details changed for Stephen Debruin on 24 January 2011 (3 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 06/03/04; full list of members (5 pages) |
16 April 2004 | Return made up to 06/03/04; full list of members (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (5 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
9 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
10 December 2000 | Accounts made up to 31 March 2000 (3 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 December 2000 | Resolutions
|
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
12 August 1999 | Accounts made up to 31 March 1999 (2 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 August 1999 | Resolutions
|
13 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: fairview industrial park marsh way rainham essex RM13 8UH (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: fairview industrial park marsh way rainham essex RM13 8UH (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 11 melton road runcorn cheshire WA7 4AH (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 11 melton road runcorn cheshire WA7 4AH (1 page) |
6 March 1998 | Incorporation (16 pages) |