South Woodham Ferrers
Chelmsford
Essex
CM3 5RZ
Secretary Name | Jacqueline May McEvoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(same day as company formation) |
Role | Part Time Bank Clerk |
Correspondence Address | 32 Fennfields Road South Woodham Ferrers Chelmsford Essex CM3 5RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £964 |
Cash | £67,889 |
Current Liabilities | £68,519 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
20 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
10 May 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
5 April 2002 | Return made up to 24/03/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: c/o mudd & co audit house 151 high street billericay essex CM12 9AB (1 page) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
22 June 2000 | Company name changed calver LIMITED\certificate issued on 23/06/00 (3 pages) |
27 April 2000 | Ad 24/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Resolutions
|
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2000 | Incorporation (20 pages) |