Chelmsford
Essex
CM2 9AT
Secretary Name | Bernard Morse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 November 2002) |
Role | Builder |
Correspondence Address | 97 Templeton Caravan Park Bakers Lane, West Hanningfield Chelmsford Essex CM2 8LG |
Director Name | Bernard Moss |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 November 2002) |
Role | Builder |
Correspondence Address | 97 Temple Grove Park Bakers Lane West Hanningfield Essex |
Director Name | Mr Gary Wayne Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2000) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Passingham Avenue Billericay Essex CM11 2TD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 48 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
27 February 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 30/07/00; full list of members (6 pages) |
13 October 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
6 October 2000 | Location of register of members (1 page) |
6 October 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
4 November 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (13 pages) |