Moor Road Langham
Colchester
Essex
CO4 5NR
Secretary Name | Helen Kay Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road, Langham Colchester Essex CO4 5NR |
Director Name | Nicholas Paul Barnes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road Langham Colchester Essex CO4 5NR |
Secretary Name | Christine Helen Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road Langham Colchester Essex CO4 5NR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
14 November 2005 | Return made up to 30/07/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 November 2001 | New director appointed (2 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 August 2001 | Return made up to 30/07/01; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
9 October 2000 | Return made up to 30/07/00; full list of members
|
27 September 1999 | Registered office changed on 27/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
19 August 1999 | Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
14 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: po box 55 7 spa road london SE16 3QQ (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (15 pages) |