Hutton
Brentwood
Essex
CM13 2LL
Director Name | Melanie Louise Nicklen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(same day as company formation) |
Role | Credit Controller |
Correspondence Address | Gwendra Ridgeway Brentwood Essex CM13 2LL |
Secretary Name | Melanie Louise Nicklen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(same day as company formation) |
Role | Credit Controller |
Correspondence Address | Gwendra Ridgeway Brentwood Essex CM13 2LL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
26 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 November 2004 | Return made up to 19/11/04; full list of members
|
24 September 2004 | Registered office changed on 24/09/04 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
27 November 2001 | Return made up to 23/11/01; full list of members
|
25 June 2001 | Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
28 November 2000 | Incorporation (17 pages) |