Main Road Boreham
Chelmsford
Essex
CM3 3JF
Secretary Name | Robin Frank Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 59 Long Brandocks Chelmsford Essex CM1 3JL |
Director Name | James Morton Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 10 The Malt House The Maltings Long Melford Suffolk CO10 9TP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
20 May 2004 | Accounting reference date extended from 31/07/03 to 01/12/03 (1 page) |
22 August 2003 | Return made up to 17/07/03; full list of members
|
17 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
26 September 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
14 August 2001 | Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 59 long brandocks writtle chelmsford essex CM1 3JL (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 July 2001 | Incorporation (7 pages) |