Chelmsford
Essex
CM2 7LW
Director Name | Richard Michael Locke |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 March 2007) |
Role | Shop Owner |
Correspondence Address | 89 Broad Road Bocking Braintree Essex CM7 9RZ |
Secretary Name | Andrew Ivan Budd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 32 Whitehouse Crescent Chelmsford Essex CM2 7LW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 257 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2006 | Application for striking-off (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 March 2004 | Return made up to 26/01/04; no change of members (7 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
20 March 2003 | Return made up to 26/01/03; no change of members (7 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
29 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (13 pages) |