Chelmsford
Essex
CM1 2PR
Director Name | Jeremy Finch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2004) |
Role | Chartered Engineer |
Correspondence Address | 64 Saint Fabians Drive Chelmsford Essex CM1 2PR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £1,772 |
Net Worth | -£6,824 |
Cash | £651 |
Current Liabilities | £9,501 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members
|
28 August 2002 | Registered office changed on 28/08/02 from: highfields farmhouse east hanningfield chelmsford essex CM3 8AW (1 page) |
28 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
12 February 2001 | Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 April 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (13 pages) |