35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director Name | Andrew Paul Fleet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 November 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
Director Name | Mrs Lana Maxine Alexander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Secretary Name | Simon Goldring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2002) |
Role | Solicitor |
Correspondence Address | 201 Bredhurst Road Wigmore Gillingham Kent ME8 0QX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £14,984 |
Cash | £1,142 |
Current Liabilities | £1,150 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | Application to strike the company off the register (3 pages) |
30 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2010 | Secretary's details changed for Michael Alexander on 1 March 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Michael Alexander on 1 March 2010 (3 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Secretary's details changed for Michael Alexander on 1 March 2010 (3 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
6 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
6 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2008 | Return made up to 24/03/08; no change of members (6 pages) |
31 March 2008 | Return made up to 24/03/08; no change of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
21 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 24/03/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 July 2000 | Return made up to 24/03/00; full list of members (7 pages) |
11 July 2000 | Return made up to 24/03/00; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
18 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 March 1999 | Incorporation (7 pages) |