Carr Road North Kelsey
Market Rasen
Lincolnshire
LN7 6LG
Secretary Name | Deborah Irene Melling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Coggeshall Road Earls Colne Colchester Essex CO5 9QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £27,631 |
Net Worth | £157 |
Cash | £6,999 |
Current Liabilities | £8,762 |
Latest Accounts | 30 June 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | Application for striking-off (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
25 May 2001 | Return made up to 26/04/01; full list of members
|
30 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 September 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
3 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
10 April 1999 | Return made up to 07/04/99; full list of members
|
11 April 1998 | Secretary resigned (1 page) |