Chelmsford
Essex
CM1 6YR
Director Name | Spencer Shepherd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 8 Petunia Crescent Chelmsford Essex CM1 6YP |
Secretary Name | Catriona Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 82 Petunia Crescent Chelmsford Essex CM1 6YR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 130 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page) |
7 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 April 2001 | Ad 17/03/00--------- £ si 99@1 (2 pages) |
20 April 2001 | Return made up to 10/03/01; full list of members
|
3 May 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 April 2000 | Company name changed backstand LIMITED\certificate issued on 20/04/00 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (13 pages) |