Chelmsford
Essex
CM1 4YG
Secretary Name | Hannah Katherine Brent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 27 Barnaby Rudge Chelmsford Essex CM1 4YG |
Director Name | John William Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
Secretary Name | Linda Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 68 Saint Johns Avenue Harlow Essex CM17 0BD |
Director Name | Leo Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2005) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
Secretary Name | John William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 August 2005) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | £11,498 |
Cash | £330 |
Current Liabilities | £116,660 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
7 May 2005 | Particulars of mortgage/charge (9 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 October 2002 | Nc inc already adjusted 31/07/02 (1 page) |
11 October 2002 | Ad 31/07/02--------- £ si 10000@1=10000 £ ic 1100/11100 (3 pages) |
11 October 2002 | Resolutions
|
5 July 2002 | Return made up to 02/06/02; full list of members
|
24 June 2002 | Resolutions
|
24 June 2002 | Ad 31/08/01--------- £ si 100@1=100 £ ic 1000/1100 (3 pages) |
24 June 2002 | £ nc 1000/1100 31/08/01 (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
2 October 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
22 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
20 August 1999 | Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1999 | Company name changed abc graphic & display LIMITED\certificate issued on 01/07/99 (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (13 pages) |