Chadwell St Mary
Grays
Essex
RM16 4JF
Director Name | Mr Peter Edward Fairbrother |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 April 2007) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 114 Markhams Chase Basildon Essex SS15 5LB |
Secretary Name | Patricia Lynne Fairbrother |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 114 Markhams Chase Basildon Essex SS15 5LB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3 Warren Road Leigh On Sea Essex SS9 3TT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2006 | Application for striking-off (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
12 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 114 markhams chase basildon essex SS15 5LB (1 page) |
13 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
19 October 2001 | Director resigned (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Incorporation (16 pages) |