Postmans Lane, Little Baddow
Chelmsford
Essex
CM3 4SF
Secretary Name | Mr Stewart Raymond Fussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Marjana Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands Postmans Lane, Little Baddow Chelmsford Essex CM3 4SF |
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 | £57,697 |
Cash | £16 |
Current Liabilities | £3,525 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
6 February 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Return made up to 09/06/05; no change of members (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 March 2000 | Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | £ nc 100/10000 31/12/99 (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
30 December 1999 | Company name changed ecology insurance services limit ed\certificate issued on 04/01/00 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 1999 | Incorporation (15 pages) |