Great Baddow
Chelmsford
CM2 8DN
Secretary Name | Margaret Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Galleywood Road Chelmsford Essex CM2 8DN |
Director Name | Christopher Reynolds |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2006) |
Role | Company Director |
Correspondence Address | 88 Linnet Drive Chelmsford Essex CM2 8AF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 70 Galleywood Road Chelmsford Essex CM2 8DN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£2,534 |
Current Liabilities | £2,534 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 October 2008 | Return made up to 06/04/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
15 June 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 88 linnet drive chelmsford essex CM2 8AF (1 page) |
20 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
8 September 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
9 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (15 pages) |