Maldon
Essex
CM9 6YT
Secretary Name | Julie Anne Cornett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 15 Minster Way Maldon Essex CM9 6YT |
Director Name | Anthony Gerard Mackenzie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Paramedic |
Correspondence Address | 28 Virley Close Heybridge Maldon Essex CM9 4YS |
Secretary Name | Michael Cornett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Paramedic |
Correspondence Address | 15 Minster Way Maldon Essex CM9 6YT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
1 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 July 2001 | Return made up to 20/06/01; full list of members
|
20 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |