Grays
Essex
RM17 5AT
Secretary Name | Mrs Catherine Herrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lenthall Avenue Grays Essex RM17 5AT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£33,748 |
Current Liabilities | £96,440 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Completion of winding up (1 page) |
23 November 2007 | Order of court to wind up (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: c/o carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
28 April 1999 | Incorporation (18 pages) |