Cromar Way
Chelmsford
Essex
CM1 2QE
Director Name | Joseph Doyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1999) |
Role | Bricklayer |
Correspondence Address | 23 Lilian Board Way Greenford Middlesex UB6 0SA |
Director Name | Cornelius Christopher Morley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1999) |
Role | Bricklayer |
Correspondence Address | 34 Church Lane Harrow Weald Middlesex HA3 7EA |
Director Name | David John Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2005) |
Role | Engineer |
Correspondence Address | Duke Of York 672 Hanworth Road Hounslow Middlesex TW4 5NP |
Secretary Name | David John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 2004) |
Role | Engineer |
Correspondence Address | The Woodman 418 Oakleigh Road North Whetstone London N20 0RZ |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2004) |
Role | Demolition Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wilton Road London N10 1LX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 74 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£35,663 |
Cash | £135 |
Current Liabilities | £37,359 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2005 | Director resigned (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2005 | Application for striking-off (1 page) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 28/04/04; full list of members
|
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
21 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2000 (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 382 kenton road kenton harrow middlesex HA9 9DP (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 28/04/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
16 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 28/04/00; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: 162 tufnell park road london N7 0EE (1 page) |
23 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
23 March 2000 | Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page) |
19 October 1999 | Return made up to 28/04/99; full list of members (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 July 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1998 | Incorporation (15 pages) |