108 Main Road Danbury
Chelmsford
Essex
CM3 4DH
Secretary Name | Adam Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | Armswick Barn Cooksmill Green Chelmsford Essex CM1 3SH |
Secretary Name | Peter Ronald Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2001) |
Role | Accounts |
Correspondence Address | 55 Vicarage Road Chelmsford Essex CM2 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alexander Court 36 Church Street, Great Baddow Chelmsford Essex CM2 7HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £104,750 |
Cash | £37,717 |
Current Liabilities | £54,835 |
Latest Accounts | 28 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
9 July 2003 | Return made up to 21/06/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 28 June 2002 (5 pages) |
31 December 2002 | Accounting reference date extended from 31/03/02 to 28/06/02 (1 page) |
20 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 21/06/01; full list of members
|
26 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
19 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Incorporation (17 pages) |