Hilton
Derby
Derbyshire
DE65 5JY
Secretary Name | Thelma Thorogood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(7 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | Hammonds Farm Hammonds Road Little Baddow Essex CM3 4BJ |
Secretary Name | Graham Keith Frary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 3 Tynedales Cottages Southend Road Woodham Mortimer Chelmsford Essex CM9 6QT |
Director Name | Graham Keith Frary |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2006) |
Role | Sole Trader |
Correspondence Address | 3 Tynedales Cottages Southend Road Woodham Mortimer Chelmsford Essex CM9 6QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mayor Cuttle & Co 165 New London Road Chelmsford Essex CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £7,764 |
Cash | £136 |
Current Liabilities | £703 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Application for striking-off (1 page) |
13 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 June 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
14 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
18 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
18 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
12 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
14 November 2000 | Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (5 pages) |
9 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: c/o hill & abbott threadneedle house 9/10 market road chelmsford essex CM1 1XH (1 page) |
18 April 1999 | Memorandum and Articles of Association (16 pages) |
9 April 1999 | Company name changed thomas A. J. frary LIMITED\certificate issued on 12/04/99 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (20 pages) |