Chelmsford
Essex
CM1 1HP
Director Name | Derek Platts Creffield |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Clifftown Parade Southend On Sea Essex SS1 1DP |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr John Nicholas Royle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Haighton Barn Haighton Green Lane Haighton Preston Lancashire PR2 5SQ |
Director Name | Mr Richard Neil Timperley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Kidderton Lane Brindley Nantwich Cheshire CW5 8JD |
Secretary Name | Mr Richard Neil Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Kidderton Lane Brindley Nantwich Cheshire CW5 8JD |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 79 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Andrew Michael Pennells |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brisbane Close Bramhall Stockport Cheshire SK7 1LF |
Director Name | Mr Mark Andrew Alcroft |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Thurlaston 27 Moss Road Alderley Edge Cheshire SK9 7JA |
Director Name | Jonathan Eric Corless |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2010) |
Role | Estate Agent |
Correspondence Address | 26 Ballantyne Place Winwick Park Warrington Cheshire WA2 8HD |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2010 | Application to strike the company off the register (3 pages) |
20 December 2010 | Application to strike the company off the register (3 pages) |
11 December 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
11 December 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
11 December 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
11 December 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
11 December 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
11 December 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 April 2010 | Registered office address changed from Lombard House Carrs Road Cheadle Cheshire SK8 2HR on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Lombard House Carrs Road Cheadle Cheshire SK8 2HR on 29 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Mark Alcroft as a director (2 pages) |
19 April 2010 | Termination of appointment of Jonathan Corless as a director (2 pages) |
19 April 2010 | Termination of appointment of Jonathan Corless as a director (2 pages) |
19 April 2010 | Termination of appointment of Andrew Pennells as a director (2 pages) |
19 April 2010 | Termination of appointment of Mark Alcroft as a director (2 pages) |
19 April 2010 | Appointment of Shirley Gaik Heah Law as a secretary (4 pages) |
19 April 2010 | Termination of appointment of Richard Timperley as a secretary (3 pages) |
19 April 2010 | Termination of appointment of Richard Timperley as a secretary (3 pages) |
19 April 2010 | Termination of appointment of Richard Timperley as a director (2 pages) |
19 April 2010 | Termination of appointment of Andrew Pennells as a director (2 pages) |
19 April 2010 | Appointment of Shirley Gaik Heah Law as a secretary (4 pages) |
19 April 2010 | Termination of appointment of Richard Timperley as a director (2 pages) |
5 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
5 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
4 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (10 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 November 2008 | Return made up to 29/09/08; no change of members (8 pages) |
17 November 2008 | Return made up to 29/09/08; no change of members (8 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
9 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
9 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
6 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
23 August 2005 | Accounts made up to 31 December 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
20 September 2004 | Accounts made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
20 May 2002 | Accounts made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
15 May 2001 | Accounts made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Company name changed seung hay two LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | Company name changed seung hay two LIMITED\certificate issued on 05/11/99 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
14 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 September 1999 | Incorporation (23 pages) |
29 September 1999 | Incorporation (23 pages) |