Chelmsford
Essex
CM1 6NL
Secretary Name | Shirley Ellen Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 7 Drood Close Chelmsford Essex CM1 4XX |
Secretary Name | Mr David Stephen Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 October 2000) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 11 Begonia Close Chelmsford Essex CM1 6NL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 11 Begonia Close Chelmsford Essex CM1 6NL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2006 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members
|
11 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
27 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 36 begonia close chelmsford essex CM1 6NL (1 page) |
2 November 2000 | Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
11 July 2000 | Incorporation (16 pages) |