Chelmsford
Essex
CM1 4JX
Secretary Name | Naminder Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 2 Town Croft Chelmsford Essex CM1 4JX |
Director Name | Mr Francis Patrick Harrington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 50 Crown Road Barkingside Essex IG6 1NF |
Director Name | Martyn Frederick Hewitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44 Stortford Road Great Dunmow Essex CM6 1DR |
Secretary Name | Martyn Frederick Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44 Stortford Road Great Dunmow Essex CM6 1DR |
Director Name | Naminder Harrington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2001) |
Role | Administrator |
Correspondence Address | 2 Town Croft Chelmsford Essex CM1 4JX |
Registered Address | 2 Towncroft Chelmsford Essex CM1 4JX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £12,012 |
Net Worth | -£6,289 |
Cash | £1,839 |
Current Liabilities | £11,264 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
11 December 2001 | Return made up to 17/04/01; full list of members (6 pages) |
19 October 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Partial exemption accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 17/04/00; full list of members
|
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 October 1999 | Resolutions
|
23 June 1999 | Return made up to 17/04/99; full list of members; amend (6 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
5 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
17 April 1998 | Incorporation (15 pages) |