Seymour Street
Chelmsford
Essex
CM2 0RW
Secretary Name | Martin Douglas Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 December 2008) |
Role | Salesman |
Correspondence Address | Broadgates The Street Roxwell Chelmsford Essex CM1 4PA |
Director Name | Anthony James Turner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Chichester Drive Chelmsford Essex CM1 7SA |
Secretary Name | Claire Marie Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Chichester Drive Chelmsford Essex CM1 7SA |
Secretary Name | Amanda Jane Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 57 Seymour Road Hornsey London N8 0BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Carlton Baker Clarke Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 2004) |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Registered Address | Carlton House 101 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 |
---|---|
Net Worth | -£24,015 |
Current Liabilities | £74,910 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Return made up to 30/11/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 07/03/04; full list of members
|
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
27 May 2004 | Company name changed helirentals LIMITED\certificate issued on 27/05/04 (2 pages) |
19 April 2004 | New secretary appointed (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 July 2003 | Return made up to 07/03/03; full list of members (6 pages) |
10 July 2003 | Ad 04/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 June 2003 | New director appointed (2 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Company name changed mtb technologies LIMITED\certificate issued on 23/05/03 (2 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Ad 07/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |