Langford Road, Wickham Bishops
Witham
Essex
CM8 3JQ
Secretary Name | Jeffrey Mark Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | Wickham Grove Langford Road Wickham Bishops CM8 3JQ |
Director Name | Jeffrey Mark Cole |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wickham Grove Langford Road Wickham Bishops CM8 3JQ |
Secretary Name | Jacquilyn Pamela Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wickham Grove Langford Road Wickham Bishops CM8 3JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
4 October 2006 | Return made up to 17/06/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members
|
19 July 2001 | New director appointed (2 pages) |
30 June 2000 | Incorporation (17 pages) |