Chafford Hundred
Grays
Essex
RM16 6NT
Secretary Name | Deborah Anne Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 167 Dudley Close Chafford Hundred Grays Essex RM16 6NT |
Director Name | Graham Lawrence Hathaway |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1999) |
Role | Engineer |
Correspondence Address | Hook Farm Mundon Road Mundon Maldon Essex CM9 6PN |
Secretary Name | Graham Lawrence Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1999) |
Role | Engineer |
Correspondence Address | Hook Farm Mundon Road Mundon Maldon Essex CM9 6PN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,743 |
Cash | £1 |
Current Liabilities | £76,935 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
14 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
22 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
25 October 2000 | Restoration by order of the court (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Return made up to 30/10/99; full list of members (7 pages) |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: hook farm mundon road mundon maldon essex CM9 6PN (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: suite 21144 72 new bond street london W1Y 9DD (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
30 October 1998 | Incorporation (16 pages) |