Chelmsford
Essex
CM2 6AL
Secretary Name | Laura Jane Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Peel Road Chelmsford Essex CM2 6AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 48 Peel Road Chelmsford Essex CM2 6AH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 December 2004 | Return made up to 01/11/04; no change of members (6 pages) |
11 August 2004 | Return made up to 01/11/03; no change of members
|
1 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 May 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
25 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |