Chelmsford
Essex
CM1 6XJ
Director Name | Menlink Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Carlton Baker Clarke New London Road Chelmsford Essex CM2 0PP |
Director Name | Roy Allen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2002) |
Role | Contractor |
Correspondence Address | Custom House 12 Munday Road London E16 3QA |
Director Name | Brian Robert Mason |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2002) |
Role | Managing Director |
Correspondence Address | 28 Bellhouse Road Romford Essex RM7 0LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 91 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £15,133 |
Gross Profit | £14,556 |
Net Worth | £323 |
Cash | £111 |
Current Liabilities | £1,793 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2002 | Application for striking-off (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
24 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 October 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
20 June 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
4 November 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (12 pages) |