Chelmsford
Essex
CM2 8AQ
Director Name | Mr Joseph Ridge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Kingfishers 18 Chiltley Way Liphook Hampshire GU30 7HQ |
Secretary Name | Jill Elizabeth Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2008) |
Role | Comp Accountant |
Correspondence Address | 37 Hilland Rise Headley Hampshire GU35 8LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Allan Frederick Tappenden on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Allan Frederick Tappenden on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Allan Frederick Tappenden on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Return made up to 06/10/08; full list of members (3 pages) |
19 March 2009 | Return made up to 06/10/08; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page) |
2 July 2008 | Appointment Terminated Secretary jill monk (1 page) |
2 July 2008 | Appointment terminated director joseph ridge (1 page) |
2 July 2008 | Appointment terminated secretary jill monk (1 page) |
2 July 2008 | Appointment Terminated Director joseph ridge (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
30 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
18 July 2006 | Return made up to 06/10/05; full list of members (7 pages) |
18 July 2006 | Return made up to 06/10/05; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 January 2005 | Return made up to 06/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 06/10/04; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
7 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
22 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: c/o goodmans millford suite millpool house mill lane godalming surrey GU7 1EY (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: c/o goodmans millford suite millpool house mill lane godalming surrey GU7 1EY (1 page) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
4 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 December 2001 | Return made up to 06/10/01; full list of members
|
4 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Ad 07/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Ad 07/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Incorporation (12 pages) |