South Woodham Ferrers
Chelmsford
CM3 5TS
Secretary Name | Claire Jean West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 33 Glendale South Woodham Ferrers Chelmsford CM3 5TS |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,987 |
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Voluntary strike-off action has been suspended (1 page) |
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 December 1999 | Return made up to 24/12/99; full list of members (6 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
24 December 1998 | Incorporation (10 pages) |