Chelmsford
Essex
CM1 1HP
Director Name | Derek Platts Creffield |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 10 Clifftown Parade Southend On Sea Essex SS1 1DP |
Director Name | Mr Anthony Howard Ekins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 159 Crosshall Road St Neots Huntingdon Cambridgeshire PE19 7GB |
Secretary Name | Mr Peter George Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 23 Chapmans Walk Leigh On Sea Essex SS9 2UZ |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Secretary Name | Jennifer Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Mr Nicholas David Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Louise Cottage St Marys Road Aingers Green Gt Bentley Essex CO7 8NH |
Director Name | Mr Albert Thomas Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Redgarth 46 Hartford Road Huntingdon Cambridgeshire PE29 3RP |
Director Name | Mr David Beaumont Fletcher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Threshes Barn Buxhall Stowmarket Suffolk IP14 3DR |
Director Name | Mr Nicholas David Tate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Louise Cottage Aingers Green Road, Aingers Green Great Bentley Colchester CO7 8NH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Termination of appointment of Nicholas Tate as a secretary (1 page) |
20 July 2012 | Termination of appointment of Nicholas David Tate as a secretary on 20 July 2012 (1 page) |
18 June 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mr Gareth Rhys Williams as a director (2 pages) |
10 August 2010 | Registered office address changed from 1 Nelson Mews Southend on Sea Essex SS1 1AL on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Mr Gareth Rhys Williams as a director (2 pages) |
10 August 2010 | Registered office address changed from 1 Nelson Mews Southend on Sea Essex SS1 1AL on 10 August 2010 (1 page) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
19 April 2010 | Termination of appointment of David Fletcher as a director (2 pages) |
19 April 2010 | Termination of appointment of Nicholas Tate as a director (2 pages) |
19 April 2010 | Termination of appointment of Nicholas Tate as a director (2 pages) |
19 April 2010 | Termination of appointment of David Fletcher as a director (2 pages) |
12 January 2010 | Termination of appointment of Harry Hill as a director (1 page) |
12 January 2010 | Appointment of Mr Nicholas David Tate as a director (2 pages) |
12 January 2010 | Appointment of Mr Nicholas David Tate as a director (2 pages) |
12 January 2010 | Termination of appointment of Harry Hill as a director (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 June 2009 | Appointment terminated director albert harris (1 page) |
22 June 2009 | Appointment Terminated Director albert harris (1 page) |
22 June 2009 | Director appointed david beaumont fletcher (2 pages) |
22 June 2009 | Director appointed david beaumont fletcher (2 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 13 clarence road southend on sea SS1 1AN (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 13 clarence road southend on sea SS1 1AN (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
25 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
3 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts made up to 31 December 2003 (1 page) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
20 May 2002 | Accounts made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts made up to 31 December 2000 (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
6 July 2000 | Accounts made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Memorandum and Articles of Association (14 pages) |
24 August 1999 | Memorandum and Articles of Association (14 pages) |
4 July 1999 | Accounts made up to 31 December 1998 (1 page) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members (10 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (10 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | New director appointed (3 pages) |
23 December 1998 | Company name changed nitro marketing LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed nitro marketing LIMITED\certificate issued on 24/12/98 (2 pages) |
21 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
21 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 December 1998 | New director appointed (4 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (4 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (14 pages) |
5 June 1998 | Incorporation (14 pages) |