Chelmsford
Essex
CM2 8AQ
Secretary Name | Barry Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 22 Reynolds Gate South Woodham Ferrers Chelmsford CM3 5FA |
Secretary Name | Mrs Janet Dorothy Handley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 1999(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Secretary Name | William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 12 London Road Romford Essex RM4 1UX |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £2 |
Gross Profit | -£2,116 |
Net Worth | -£5,717 |
Cash | £5,902 |
Current Liabilities | £1,868 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Application for striking-off (1 page) |
15 August 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 August 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
13 March 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 October 2000 | Return made up to 29/06/00; full list of members (6 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Accounts made up to 30 June 1999 (5 pages) |
9 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 27/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (15 pages) |