First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director Name | Mr Peter Colin Smart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Il Cipresso 31 Tapley Road Chelmsford Essex CM1 4XY |
Secretary Name | Rosemarie Carole Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Josephine First Avenue, Hook End Brentwood Essex CM15 0HL |
Director Name | Mr Derek Charles Wybrow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks End 19 Rous Chase Galleywood Chelmsford Essex CM2 8QF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 23 robjohns road widford industrial estate chelmsford essex CM1 3AG (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: unit c hubert road brentwood essex CM14 4JE (1 page) |
13 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
8 June 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 February 2002 | New director appointed (2 pages) |