Chelmsford
Essex
CM1 3AG
Director Name | Paul Eric Griffiths |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kent Hill Road Benfleet Essex |
Director Name | Nicola Zuschlag |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Holt Road Thundersly Benfleet Essex |
Secretary Name | Nicola Zuschlag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Holt Road Thundersly Benfleet Essex |
Secretary Name | Pearl Gale Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2006) |
Role | Secretary |
Correspondence Address | 49 Linden Road Benfleet Essex SS7 4BA |
Secretary Name | Paul Eric Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Manchester Drive Leigh On Sea Essex SS9 3EY |
Director Name | Miss Linda Ann Ashby |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Parkfields Benfleet Essex SS7 3YT |
Secretary Name | Miss Linda Ann Ashby |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parkfields Benfleet Essex SS7 3YT |
Secretary Name | Miss Linda Ann Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Parkfields Benfleet Essex SS7 3YT |
Director Name | Mr Richard Alan Beaumont |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Richard Alan Beaumont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,056 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (2 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 September 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 October 2010 | Registered office address changed from 8 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 24 October 2010 (1 page) |
13 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 February 2010 | Termination of appointment of Richard Beaumont as a director (1 page) |
10 February 2010 | Appointment of Miss Julie Higdon as a director (2 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
14 July 2008 | Appointment terminate, director and secretary linda ann ashby logged form (1 page) |
27 October 2007 | New director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (3 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1208/1210 london road leigh-on-sea essex SS9 2UA (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Return made up to 30/07/05; full list of members
|
1 September 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (10 pages) |
2 November 2002 | Return made up to 30/07/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 3 October 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 3 October 2000 (5 pages) |
18 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
11 October 2000 | Return made up to 30/07/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Incorporation (17 pages) |