White Roding
Dunmow
Essex
CM6 1RF
Secretary Name | Mrs Carole Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 July 2006) |
Role | Book Keeper |
Correspondence Address | The Cottage Howe Street, Great Waltham Chelmsford Essex CM3 1BA |
Director Name | Clare Louise Cowley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | Bretts Farm White Roding Great Dunmow Essex CM6 1RF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£200,467 |
Cash | £63,075 |
Current Liabilities | £266,144 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 February 2006 | Application for striking-off (1 page) |
20 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
21 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 April 2003 | New director appointed (2 pages) |
29 October 2002 | Return made up to 29/09/02; full list of members
|
27 August 2002 | Registered office changed on 27/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
16 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
3 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 December 1999 | Return made up to 29/09/99; full list of members
|
15 September 1999 | Registered office changed on 15/09/99 from: 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Incorporation (18 pages) |