Chelmsford
Essex
CM2 7QH
Director Name | Mr Mark Timothy Goldsworthy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Renoir Place Chelmsford Essex CM1 6FP |
Secretary Name | Mr Mark Timothy Goldsworthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Renoir Place Chelmsford Essex CM1 6FP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,049 |
Current Liabilities | £1,059 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
3 February 2004 | Return made up to 28/01/04; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 June 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: the offices of m m p business management LTD little troys house faulbourne witham essex CM8 1SL (1 page) |
2 June 2002 | New director appointed (2 pages) |