Chelmsford
Essex
CM2 6GL
Secretary Name | David Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 113 Beardsley Drive Chelmsford Essex CM1 6GJ |
Secretary Name | Mr Stephen Philip Suthurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Florence Cottage North End Great Dunmow Essex CM6 3PH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Rochester House 145 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Return made up to 12/12/06; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
14 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
17 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
27 September 2003 | Return made up to 12/12/02; full list of members (6 pages) |
19 May 2003 | Return made up to 12/12/01; full list of members
|
19 May 2003 | New secretary appointed (2 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 November 2002 | New director appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |