Beaulieu Park
Chelmsford
Essex
CM1 6BE
Director Name | Raymond Charles Gardner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Builder |
Correspondence Address | Valley Farm Nursery Halstead Road Sible Hedingham Essex CO9 3AN |
Director Name | Katherine Christine Gardner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Acorn Avenue Halstead Essex CO9 1LQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(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 | 04 May 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2005 | Dissolved (1 page) |
---|---|
12 October 2004 | Completion of winding up (1 page) |
21 July 2004 | Order of court to wind up (3 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 March 2004 | Director resigned (1 page) |
22 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
21 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 July 2001 | Secretary resigned (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (2 pages) |
4 May 2001 | Incorporation (16 pages) |