Chelmsford
Essex
CA12 8BU
Director Name | Mr John Thomas Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 6 years (closed 31 May 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 21 Salforal Close Rettendon Common Chelmsford Essex CM3 8EL |
Secretary Name | Mr John Thomas Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 6 years (closed 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Salforal Close Rettendon Common Chelmsford Essex CM3 8EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Culwick & Co 69 Southend Road Hockley Essex SS5 4PZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £46,999 |
Cash | £175,146 |
Current Liabilities | £128,147 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
21 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 December 2003 | Return made up to 07/05/03; full list of members
|
8 May 2003 | Director's particulars changed (1 page) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: culwick & co 213 beauchamps drive wickford essex SS11 8NS (1 page) |
13 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 07/05/00; full list of members
|
10 June 2000 | Particulars of mortgage/charge (7 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (14 pages) |