High Easter
Chelmsford
Essex
CM1 4QN
Director Name | Mr Robert Henry Glanville Bourns |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dean Lodge High Street Iron Acton Bristol South Gloucestershire BS37 9UH |
Director Name | Mr Stephen Michael Quentin Gilmore |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Vicarage Road Edgbaston Birmingham West Midlands B15 3ES |
Director Name | Philip Hyde |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Solicitor |
Correspondence Address | Kirklands 386a Unthank Road Norwich Norfolk NR4 7QE |
Director Name | Andrew Edson Maynard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Solicitor |
Correspondence Address | Yonder Wreyland Lower Knowle Road Lustleigh Devon TQ13 9TR |
Secretary Name | Mr Richard Hugh Wollaston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Malcolm Robert Price |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 March 2003) |
Role | Solicitor |
Correspondence Address | The Orchard Edge Painswick Stroud Gloucestershire GL6 6NE Wales |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Wollastons Brierly Place New London Road Chelmsford CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £12,839 |
Current Liabilities | £38,581 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (2 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members
|
13 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
17 July 2000 | Return made up to 02/07/00; full list of members (9 pages) |
7 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members
|
21 December 1998 | Ad 09/11/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New director appointed (4 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
2 July 1998 | Incorporation (19 pages) |