Colne Engaine
Earls Colne
Essex
CO6 2JG
Director Name | Mrs Patricia Herrmann |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Bowers Hall Woodham Walter Maldon Essex CM9 6RZ |
Director Name | Mr Andrew Charles Streeter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 August 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Beggars Hall Great Hallingbury Bishops Stortford Hertfordshire CM22 7TP |
Director Name | Mr Christopher Benbow Manning-Press |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 West Lodge Road Colchester Essex CO3 3NL |
Director Name | Mr Christopher Phillip Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2016) |
Role | Waste Management |
Country of Residence | England |
Correspondence Address | Guy Harlings 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Cllr Peter John Chillingworth |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 August 2016) |
Role | Semi-Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oak Farm Vernons Road Wakes Colne Colchester Essex CO6 2AH |
Director Name | Mr Lawrence Victor Cantle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 August 2016) |
Role | Hi-Fi & Home Cinema Retailer |
Country of Residence | England |
Correspondence Address | Guy Harlings 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mr Robert Felix Erith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Farmer, Co. Dir., Consultant |
Country of Residence | England |
Correspondence Address | Shrubs Farm Lamarsh Bures Essex CO8 5EA |
Director Name | Mr Richard Charles Woolley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Pippins The Street Roxwell Chelmsford CM1 4PA |
Director Name | Mr Gerard William McEwen |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heathlands Willingdale Road Norton Heath Ingatestone Essex CM4 0LW |
Director Name | Mr Peter Stuart Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Church Road West Peckham Maidstone Kent ME18 5JL |
Director Name | Robin Michael Hamilton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Senior Scientific Officer, Eng |
Correspondence Address | The Old House Hitcham Ipswich Suffolk IP7 7NN |
Director Name | Mr Charles Robert Harold Clover |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Well House High Street Dedham Colchester Essex CO7 6AB |
Director Name | Ann Bartleet |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bucklers Farm Coggeshall Colchester Essex CO6 1SB |
Secretary Name | Keith Derry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bridge Croft Great Waltham Chelmsford Essex CM3 1RE |
Director Name | Dr David Rhys Davies |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2003) |
Role | Independent Consultant |
Correspondence Address | Oakwell Hollins Lane Tilstock Whitchurch Shropshire SY13 3NU Wales |
Director Name | Kelvyn Roger Wilkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2000) |
Role | Contracts Manager |
Correspondence Address | 34 Mons Way Abingdon Oxfordshire OX14 1NJ |
Director Name | Timothy Slaven |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2001) |
Role | Manager |
Correspondence Address | 1 Birch Way Birch Colchester Essex CO2 0NQ |
Director Name | Mr Stewart Robert Edwards |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | Liberty View Tylers Cross Roydon Essex CM19 5DP |
Director Name | Anthony Harold Clover |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 2002) |
Role | Retired |
Correspondence Address | Darbys 32 High Street Dedham Colchester Essex CO7 6HA |
Director Name | Jenny Rogers |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 2003) |
Role | Development Manager |
Correspondence Address | 21 Springdale Road London N16 9NS |
Director Name | Richard Cecil Wallace |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Chapel Hill Stansted Mountfitchet Essex CM24 8AE |
Director Name | Mr Nicholas Alexander Shutes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2004) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patmore Fields Ugley Bishops Stortford Hertfordshire CM22 6JW |
Director Name | Mr Christopher Patrick Butler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 July 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Greenstead Farm Greenstead Green Halstead Essex Co0 Cq7 |
Director Name | Mrs Susan Jayne Sheppard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chestwood Close Billericay Essex CM12 0PB |
Director Name | Andrew John Bate |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 July 2006) |
Role | General Manager |
Correspondence Address | 58 Ashby Road Woodville Swadlincote Staffordshire DE11 7BY |
Director Name | Anne Mary Polly Clarke |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2011) |
Role | Teacher Writer |
Country of Residence | England |
Correspondence Address | Wefan House 39 West Street Coggeshall Essex CO6 1NS |
Director Name | Kerry Ann Mackay |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 2007) |
Role | Operations Manager |
Correspondence Address | 10 Petrebrook Chelmer Village Chelmsford Essex CM2 6QJ |
Director Name | Mr Shailesh Gohill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 233 Monega Road Manor Park London E12 6TU |
Director Name | Mr Shailesh Gohill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 233 Monega Road Manor Park London E12 6TU |
Director Name | Mr David Edward Benfield |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 July 2009) |
Role | Site Manager |
Correspondence Address | 47 Saffron Gardens Wethersfield Braintree Essex CM7 4BL |
Director Name | Mr Christopher Phillip Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2010) |
Role | Waste Management |
Country of Residence | England |
Correspondence Address | Long Acres Lower Stock Road West Hanningfield Chelmsford Essex CM2 8UY |
Website | essexenvironmenttrust.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86493123 |
Telephone region | London |
Registered Address | Guy Harlings 53 New Street Chelmsford Essex CM1 1AT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £500,067 |
Net Worth | £118,721 |
Cash | £290,728 |
Current Liabilities | £2,291 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (4 pages) |
7 June 2016 | Application to strike the company off the register (4 pages) |
6 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
6 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
26 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (3 pages) |
26 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (3 pages) |
21 September 2015 | Annual return made up to 18 September 2015 no member list (8 pages) |
21 September 2015 | Annual return made up to 18 September 2015 no member list (8 pages) |
10 August 2015 | Termination of appointment of Keith Derry as a secretary on 30 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Keith Derry as a secretary on 30 June 2015 (1 page) |
17 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 September 2014 | Annual return made up to 18 September 2014 no member list (8 pages) |
22 September 2014 | Annual return made up to 18 September 2014 no member list (8 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 September 2013 | Annual return made up to 18 September 2013 no member list (8 pages) |
23 September 2013 | Annual return made up to 18 September 2013 no member list (8 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 July 2013 | Termination of appointment of Christopher Butler as a director (1 page) |
8 July 2013 | Appointment of Mr Lawrence Victor Cantle as a director (2 pages) |
8 July 2013 | Appointment of Mr Lawrence Victor Cantle as a director (2 pages) |
8 July 2013 | Termination of appointment of Christopher Butler as a director (1 page) |
24 September 2012 | Annual return made up to 18 September 2012 no member list (9 pages) |
24 September 2012 | Annual return made up to 18 September 2012 no member list (9 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 September 2011 | Annual return made up to 18 September 2011 no member list (9 pages) |
27 September 2011 | Annual return made up to 18 September 2011 no member list (9 pages) |
26 September 2011 | Appointment of Councillor Peter John Chillingworth as a director (2 pages) |
26 September 2011 | Appointment of Councillor Peter John Chillingworth as a director (2 pages) |
21 June 2011 | Termination of appointment of Anne Clarke as a director (1 page) |
21 June 2011 | Termination of appointment of Shailesh Gohill as a director (1 page) |
21 June 2011 | Termination of appointment of Anne Clarke as a director (1 page) |
21 June 2011 | Termination of appointment of Shailesh Gohill as a director (1 page) |
21 June 2011 | Appointment of Mr Christopher Phillip Jones as a director (2 pages) |
21 June 2011 | Appointment of Mr Christopher Phillip Jones as a director (2 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 September 2010 | Director's details changed for Cllr. Lt. Col. Christopher Benbow Manning-Press on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Patricia Herrmann on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Patricia Herrmann on 18 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 no member list (9 pages) |
20 September 2010 | Director's details changed for Cllr. Lt. Col. Christopher Benbow Manning-Press on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Anne Mary Polly Clarke on 18 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 no member list (9 pages) |
20 September 2010 | Director's details changed for Anne Mary Polly Clarke on 18 September 2010 (2 pages) |
23 August 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
23 August 2010 | Appointment of Mr Shailesh Gohill as a director (2 pages) |
23 August 2010 | Appointment of Mr Shailesh Gohill as a director (2 pages) |
23 August 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
23 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 September 2009 | Annual return made up to 18/09/09 (4 pages) |
21 September 2009 | Annual return made up to 18/09/09 (4 pages) |
10 August 2009 | Director appointed mr christopher phillip jones (1 page) |
10 August 2009 | Appointment terminated director david benfield (1 page) |
10 August 2009 | Director appointed mr christopher phillip jones (1 page) |
10 August 2009 | Appointment terminated director david benfield (1 page) |
18 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 March 2009 | Memorandum and Articles of Association (25 pages) |
23 March 2009 | Memorandum and Articles of Association (25 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
22 September 2008 | Annual return made up to 18/09/08 (4 pages) |
22 September 2008 | Annual return made up to 18/09/08 (4 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 August 2008 | Appointment terminated director shailesh gohil (1 page) |
5 August 2008 | Director appointed mr david edward benfield (1 page) |
5 August 2008 | Director appointed mr david edward benfield (1 page) |
5 August 2008 | Appointment terminated director shailesh gohil (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
24 September 2007 | Annual return made up to 18/09/07 (2 pages) |
24 September 2007 | Annual return made up to 18/09/07 (2 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 September 2006 | Annual return made up to 18/09/06 (2 pages) |
20 September 2006 | Annual return made up to 18/09/06 (2 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Annual return made up to 18/09/05 (3 pages) |
21 September 2005 | Annual return made up to 18/09/05 (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 September 2004 | Annual return made up to 18/09/04
|
27 September 2004 | Annual return made up to 18/09/04
|
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Memorandum and Articles of Association (25 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Memorandum and Articles of Association (25 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
30 September 2003 | Annual return made up to 18/09/03
|
30 September 2003 | Annual return made up to 18/09/03
|
22 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Auditor's resignation (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Auditor's resignation (1 page) |
27 September 2002 | Annual return made up to 18/09/02
|
27 September 2002 | Annual return made up to 18/09/02
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 September 2001 | Annual return made up to 18/09/01
|
27 September 2001 | Annual return made up to 18/09/01
|
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: mackmurdo house 79 springfield road, chelmsford essex CM2 6JG (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: mackmurdo house 79 springfield road, chelmsford essex CM2 6JG (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
20 September 2000 | Annual return made up to 18/09/00
|
20 September 2000 | Annual return made up to 18/09/00
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 October 1999 | Annual return made up to 18/09/99
|
11 October 1999 | Annual return made up to 18/09/99
|
9 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
21 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
18 September 1998 | Incorporation (45 pages) |
18 September 1998 | Incorporation (45 pages) |