East Hanningfield
Chelmsford
Essex
CM3 8XB
Director Name | Sarah Elizabeth Bush |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2000(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
Secretary Name | Sarah Elizabeth Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2000(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 August 2002 | Application for striking-off (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 3 abbey fields east hanningfield chelmsford essex CM3 8XB (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
16 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
5 July 2001 | Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
7 August 2000 | Incorporation (16 pages) |