Beech Hill
Headley Down
Hampshire
GU35 8BD
Director Name | Paul Gravatt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 50 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Ortho Thomas David Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | Cresta Beech Hill Headley Down Hampshire GU35 8BD |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Baker Tilly 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £3 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
25 October 2001 | Application for striking-off (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
13 October 2000 | Return made up to 09/10/00; no change of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
27 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
5 January 1999 | Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New secretary appointed;new director appointed (3 pages) |
9 October 1998 | Incorporation (18 pages) |