Chelmsford
CM1 3AG
Secretary Name | Mr Michael Oliver Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Chelmsford CM1 3AG |
Director Name | Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 66 Station Road Upminster Essex RM14 2TD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Eric Charles Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Station Road Upminster Essex RM14 2TD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Andrew Paul Bishop |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Olivia Drive Leigh On Sea Essex SS9 3EF |
Director Name | David Underwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 19 The Leas Ingate Stone Essex CM4 9AF |
Secretary Name | David Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 19 The Leas Ingate Stone Essex CM4 9AF |
Director Name | Shaun Daniel Notley |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Chelmset Main Road Chelmsford Essex CM3 4HW |
Director Name | Mr Brian Neave |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2013) |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Chelmsford CM1 3AG |
Director Name | Mr Richard Alan Beaumont |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Registered Address | 23 Robjohns Road Chelmsford CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
48 at £1 | Brian Neave 48.00% Ordinary |
---|---|
28 at £1 | Richard Alan Beamont 28.00% Ordinary |
24 at £1 | Julie Higdon 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,587 |
Cash | £1,158 |
Current Liabilities | £1,607 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2013 | Termination of appointment of Brian Neave as a director (1 page) |
4 April 2013 | Registered office address changed from C/O Higdon & Co 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Registered office address changed from C/O Higdon & Co 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from 16 Russell Way Widford Industrial Estate Chelmsford CM1 3AA on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Mr Michael Oliver Murphy on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Michael Oliver Murphy on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Brian Neave on 11 March 2010 (2 pages) |
19 February 2010 | Termination of appointment of Richard Beaumont as a director (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 November 2007 | New director appointed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
16 July 2007 | Ad 14/06/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 June 2007 | Return made up to 09/03/07; full list of members (3 pages) |
25 June 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Return made up to 09/03/05; full list of members (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 09/03/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Ad 23/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Incorporation (15 pages) |