Chelmsford
Essex
CM1 6GA
Secretary Name | Michael Brian Warder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1999(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 180 Meadgate Avenue Chelmsford Essex CM2 7LJ |
Director Name | Terence John Edwards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Church Hill Little Waltham Chelmsford Essex CM3 3LS |
Secretary Name | Mr Tony John Pallant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vermeer Ride Chelmsford Essex CM1 6GA |
Secretary Name | Jonathan Neil Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ashford Road Chelmsford Essex CM1 2ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Vermeer Ride Chelmsford Essex CM1 6GA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£4,932 |
Cash | £2,308 |
Current Liabilities | £9,900 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Application for striking-off (1 page) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
16 July 2001 | Return made up to 17/04/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 May 2000 | Ad 01/09/99--------- £ si 14999@1 (2 pages) |
21 April 2000 | Nc inc already adjusted 01/09/98 (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
4 February 2000 | Ad 01/09/99--------- £ si 14999@1=14999 £ ic 2/15001 (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | £ nc 1000/20000 01/09/98 (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: unit 4 brympton way lynx west trading estate yeovil somerset BA20 2HP (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
14 April 1999 | Director resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 267 baddow road chelmsford essex CM2 7QA (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (17 pages) |