Boreham
Chelmsford
Essex
CM3 3HY
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Director Name | Anis Mohammed Mazhar |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 February 2009) |
Role | Accountant |
Correspondence Address | 42 Preston Hill Kenton Harrow Middlesex HA3 9SD |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Secretary Name | Michael Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Secretary Name | Reginald Arthur Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Adco Industrial Estate North Lane, Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | New director appointed (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 July 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
9 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
2 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 January 2002 | Full accounts made up to 31 July 2001 (9 pages) |
9 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 January 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
16 May 2000 | Company name changed safety products LIMITED\certificate issued on 17/05/00 (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |