Chelmsford
Essex
CM2 6HP
Director Name | William Lee Devine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Builder |
Correspondence Address | 45 Chelmer Road Chelmsford Essex CM2 6NH |
Secretary Name | Christopher Michael Chippendale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 48 Hill Road Chelmsford Essex CM2 6HP |
Director Name | Mr Malcolm Renn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Joiner |
Correspondence Address | 1 Dene Gardens Rayleigh Essex SS6 9LJ |
Director Name | Michael John Styles |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 12 Church Street Billericay Essex CM11 2SY |
Secretary Name | Mr Malcolm Renn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Joiner |
Correspondence Address | 1 Dene Gardens Rayleigh Essex SS6 9LJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | -£36,809 |
Cash | £2,224 |
Current Liabilities | £70,179 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 October 2004 | Dissolved (1 page) |
---|---|
28 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2004 | Liquidators statement of receipts and payments (6 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Statement of affairs (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
7 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 March 2001 | Company name changed J.R. willoughby conservatories l imited\certificate issued on 26/03/01 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 March 2001 | Ad 15/03/01--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 October 2000 | Ad 20/09/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
29 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |