Main Road, Woodham Ferrers
Chelmsford
Essex
CM3 8RP
Director Name | Louis Maurice Keats |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(2 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 March 2005) |
Role | Accountant |
Correspondence Address | 2 Charles Street London W1X 4HA |
Secretary Name | Mr Edward Rennie Garty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dyers Farm Main Road, Woodham Ferrers Chelmsford Essex CM3 8RP |
Director Name | Anthony Deitch |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12a The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN |
Director Name | Helen Harriet Deitch |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Secretary/Bookkeeper |
Correspondence Address | 13 Ridgefield Watford Hertfordshire WD17 4TZ |
Secretary Name | Anthony Deitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12a The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 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 | 28 May 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,997 |
Cash | £2,404 |
Current Liabilities | £104,395 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2004 | Return made up to 28/05/03; full list of members (7 pages) |
11 August 2003 | Director's particulars changed (1 page) |
29 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 226 blythe road london W14 0HH (1 page) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 April 2002 | Director's particulars changed (1 page) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Ad 18/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 July 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 13 ridgefield watford hertfordshire WD1 3TZ (1 page) |
9 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 September 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 208 blythe road london W14 0HH (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 May 1999 | Incorporation (15 pages) |