Woodhill Road, Sandon
Chelmsford
Essex
CM2 7SD
Director Name | Michael Turner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Pervillac Montaigu De Quercy 82150 |
Secretary Name | Mrs Christine Linda Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Woodhill Cottage Woodhill Road, Sandon Chelmsford Essex CM2 7SD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Glodlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Application for striking-off (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
9 August 2001 | Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 July 2001 | Company name changed someotherland LIMITED\certificate issued on 24/07/01 (3 pages) |
16 July 2001 | Incorporation (10 pages) |