Ulting
Maldon
Essex
CM9 6QZ
Director Name | Mr Richard Francis Pearson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 18 November 2009) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 15 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Mrs Lana Maxine Alexander |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Mrs Tracy Alexander |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2005) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | Stammers Farm Ulting Lane Utling Maldon Essex CM9 6QZ |
Director Name | Lee Michael Alexander |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2004) |
Role | Hair Beauty Proprietor |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Mrs Christine Watchman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2008) |
Role | Perfumery Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pontop Court Annfield Plain County Durham DH9 8NF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 129 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 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
18 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Resolutions
|
30 August 2008 | Statement of affairs with form 4.19 (6 pages) |
4 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 25/01/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 July 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: stammers farm ulting lane, ulting maldon essex CM9 6QZ (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members
|
28 December 2005 | Ad 12/12/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
18 November 2005 | Company name changed guide 2 survive LIMITED\certificate issued on 18/11/05 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
16 December 2004 | Director resigned (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 February 2003 | New director appointed (2 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 February 2002 | Return made up to 26/01/02; full list of members
|
4 April 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
23 March 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
1 February 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (10 pages) |