London Road
Chelmsford
Essex
CM2 8TE
Director Name | Mr Christopher Leslie Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Main Road Sutton At Hone Dartford Kent DA4 9HW |
Director Name | Mr Christopher Anthony Rigler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 October 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Director Name | Mr Ronald Francis Gainsford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 October 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Birch Tree Avenue Coney Hall West Wickham Kent BR4 9EJ |
Secretary Name | Jane Sarah Rigler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Director Name | Mr Martin Henry Withers Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Secretary Name | Mr Martin Henry Withers Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Tony Iain Allen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 March 2002) |
Role | R And D Manager |
Correspondence Address | 31 Heron Close Rayleigh Essex SS6 9GF |
Secretary Name | Melanie Jane Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 April 2002) |
Role | Accountant |
Correspondence Address | The Six Bells Main Road Boreham Chelmsford Essex CM3 3JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Poleighs North Hill Chelmsford Essex CM3 4BS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members
|
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: enformatica LTD robjohns road chelmsford essex CM1 3AG (1 page) |
15 January 2002 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Ad 08/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 May 2001 | Company name changed enfotrack LIMITED\certificate issued on 30/05/01 (2 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 May 2000 | Resolutions
|
9 May 2000 | Company name changed cutarc LIMITED\certificate issued on 10/05/00 (2 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (13 pages) |