536a Galleywood Road
Chelmsford
Essex
CM2 8BX
Secretary Name | Fisher Michael Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years (closed 02 November 2004) |
Correspondence Address | 275 Baddow Road Chelmsford Essex CM2 7QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 June 2004 | Application for striking-off (1 page) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members
|
13 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |