Duke Street
Chelmsford
CM1 1TB
Director Name | Jennifer Trevor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Unit 21 Dorset House Duke Street Chelmsford CM1 1TB |
Secretary Name | Jennifer Trevor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Unit 21 Dorset House Duke Street Chelmsford CM1 1TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,163 |
Cash | £2,042 |
Current Liabilities | £7,933 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Return made up to 01/07/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2004 | Return made up to 01/07/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: yorke house 6 saint johns green chelmsford essex CM1 3DZ (1 page) |
1 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 June 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
8 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
4 August 1999 | Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (16 pages) |