Company NameNotsallow 100 Limited
Company StatusDissolved
Company Number03647584
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameOrtho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressCresta
Beech Hill
Headley Down
Hampshire
GU35 8BD
Director NamePaul Gravatt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address50 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameOrtho Thomas David Barnes
NationalityBritish
StatusClosed
Appointed24 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressCresta
Beech Hill
Headley Down
Hampshire
GU35 8BD
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Current Liabilities£3

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 October 2001Registered office changed on 27/10/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
25 October 2001Application for striking-off (1 page)
30 November 2000Registered office changed on 30/11/00 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
13 October 2000Return made up to 09/10/00; no change of members (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
27 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Director resigned (1 page)
5 January 1999Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New secretary appointed;new director appointed (3 pages)
9 October 1998Incorporation (18 pages)