Little Baddow
Essex
CM3 4BS
Director Name | Mr Christopher Anthony Rigler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Secretary Name | Jane Sarah Rigler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Director Name | Iain Myles Bray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 39 Moulsham Street Chelmsford Essex CM2 0UZ |
Director Name | William Poel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2002) |
Role | Consultant |
Correspondence Address | The Widford Old Rectory London Road Chelmsford Essex CM2 8TE |
Director Name | Martin Henry Withers Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 July 2001) |
Role | Consultant |
Correspondence Address | Unit C Chelford Court Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Huallenac Trustee Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
Registered Address | Poleighs, North Hill Little Baddow 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 |
Year | 2014 |
---|---|
Net Worth | £1,737 |
Cash | £1,746 |
Current Liabilities | £9 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members
|
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
29 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Return made up to 16/05/02; full list of members
|
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
16 July 2001 | Return made up to 16/05/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
22 January 2001 | Ad 29/09/00-30/09/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
8 November 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
25 September 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |