Boreham
Chelmsford
Essex
CM3 3HY
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Secretary Name | Michael Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 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 10 March 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 | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 July 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 May 2005 | Return made up to 17/03/05; 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) |
15 April 2004 | Return made up to 17/03/04; 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 (9 pages) |
1 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 July 2001 | Return made up to 17/03/01; full list of members (6 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
17 March 2000 | Incorporation (15 pages) |