Chigwell
Essex
IG7 5PH
Director Name | David Thomas Houghton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Paddock Mead Harlow Essex CM18 7RR |
Secretary Name | Richard Hugh Wollaston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Linda Margaret Brien |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkway Gidea Park Romford Essex RM2 5PA |
Director Name | Eileen Fulton Cammiade |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 7 Ellery House 19 Chase Road London N14 4ER |
Secretary Name | Eileen Fulton Cammiade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 7 Ellery House 19 Chase Road London N14 4ER |
Director Name | Mr Alan Charles Sanders |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 120 Thanet House Thanet Street London WC1H 9QE |
Secretary Name | David Thomas Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Paddock Mead Harlow Essex CM18 7RR |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2009 | Full accounts made up to 31 January 2009 (9 pages) |
21 September 2009 | Full accounts made up to 31 January 2009 (9 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (11 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (11 pages) |
4 November 2008 | Secretary appointed richard hugh wollaston (2 pages) |
4 November 2008 | Appointment Terminated Secretary david houghton (1 page) |
4 November 2008 | Secretary appointed richard hugh wollaston (2 pages) |
4 November 2008 | Appointment terminated secretary david houghton (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 136 george lane south woodford london E18 1AY (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 136 george lane south woodford london E18 1AY (1 page) |
27 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
6 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
8 June 2007 | Return made up to 23/01/07; full list of members (7 pages) |
8 June 2007 | Return made up to 23/01/07; full list of members (7 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members
|
8 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members
|
23 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: rochelle house lawn lane springfield chelmsford essex CM1 7GU (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: rochelle house lawn lane springfield chelmsford essex CM1 7GU (1 page) |
19 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
19 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 23/01/03; full list of members (8 pages) |
13 March 2003 | Return made up to 23/01/03; full list of members (8 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed;new director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
17 April 2002 | New secretary appointed;new director appointed (3 pages) |
17 April 2002 | Secretary resigned (1 page) |
6 March 2002 | Memorandum and Articles of Association (12 pages) |
6 March 2002 | Memorandum and Articles of Association (12 pages) |
21 February 2002 | Company name changed notsallow 158 LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed notsallow 158 LIMITED\certificate issued on 21/02/02 (2 pages) |
23 January 2002 | Incorporation (25 pages) |