Danbury
Chelmsford
Essex
CM3 4JN
Director Name | Peter Harold Chapman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Hilary Lodge Horne Row Danbury Chelmsford Essex CM3 4JN |
Secretary Name | Peter Harold Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Hilary Lodge Horne Row Danbury Chelmsford Essex CM3 4JN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Wycke Hill Business Park Wycke Hill Maldon Essex CM9 6UZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,701 |
Net Worth | -£535 |
Cash | £2,069 |
Current Liabilities | £4,673 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
12 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (19 pages) |