Chelmsford
Essex
CM3 3BY
Director Name | Mark John Anthony |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Construction Manager |
Correspondence Address | 3 West Avenue Hullbridge Hockley Essex SS5 6JU |
Secretary Name | Trudy Anthony |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 3 West Avenue Hullbridge Essex SS5 6JU |
Director Name | Matthew Summers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Carpenter |
Correspondence Address | 7 Buttercup Walk Witham Essex CM8 2YL |
Secretary Name | Marie Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Buttercup Walk Witham Essex CM8 2YL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Year | 2001 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 16 June 2017 (overdue) |
---|
8 January 2004 | Order of court to wind up (4 pages) |
---|---|
28 October 2003 | Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
25 September 2001 | Ad 21/09/01--------- £ si 97@1=97 £ ic 101/198 (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
17 August 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: roxwell house stepfield whitham essex CM8 3TH (1 page) |
25 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 June 2001 | Resolutions
|
19 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 June 1999 | Incorporation (15 pages) |