3 Cobbins Chase
Burnham On Crouch
Essex
CM0 8QF
Director Name | Kathryn Dale |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | Cobbins 3 Cobbins Chase Burnham On Crouch Essex CM0 8QF |
Director Name | Malcolm Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane Stowe Maries Chelmsford Essex CM3 6RT |
Director Name | Sheila Christine Ferguson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT |
Secretary Name | Sheila Christine Ferguson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 May 2002 | Application for striking-off (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
2 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
18 September 2000 | Return made up to 10/06/00; full list of members
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (17 pages) |