Cooksmill Green Writtle
Chelmsford
Essex
CM1 3SH
Secretary Name | Leigh Jeanette Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1999 |
Appointment Duration | 3 years, 9 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Armswick Barn Cooksmill Green Writtle Chelmsford Essex CM1 3SH |
Director Name | Adam Richard Collingwood Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Armswick Cooksmill Green Writtle Chelmsford Essex CM1 3SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £233,369 |
Net Worth | £13,591 |
Cash | £48,356 |
Current Liabilities | £57,619 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2001 | Return made up to 28/04/01; no change of members (4 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
13 June 2000 | Return made up to 28/04/00; full list of members (5 pages) |
8 July 1999 | Location of register of members (1 page) |
28 April 1999 | Incorporation (17 pages) |
28 April 1999 | Secretary resigned (1 page) |