Broomfield
Chelmsford
Essex
CM1 7BW
Secretary Name | Michael Gregory Openshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 The Street Rockland St Mary Norwich Norfolk NR14 7AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £3,318 |
Current Liabilities | £3,308 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2002 | Application for striking-off (1 page) |
11 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
22 August 2000 | Ad 23/02/00--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
22 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Memorandum and Articles of Association (11 pages) |
22 February 2000 | Incorporation (17 pages) |