Duck Street, Little Easton
Great Dunmow
Essex
CM6 2JG
Secretary Name | Jacqueline Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 October 2006) |
Role | Secretary |
Correspondence Address | 1 Boreham Hall Cottages Boreham Chelmsford Essex CM3 3DG |
Director Name | John Roderick Clements |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 2003) |
Role | Writer |
Correspondence Address | 9 Brise Close Braintree Essex CM7 1BP |
Secretary Name | Caroline Ann Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 2003) |
Role | Administrator |
Correspondence Address | 9 Brise Close Braintree Essex CM7 1BP |
Secretary Name | Barry John Crayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 August 2003) |
Role | Accountant |
Correspondence Address | 218 New London Road Chelmsford Essex CM2 9AE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 218 New London Road Chelmsford Essex CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £18,913 |
Net Worth | -£3,681 |
Current Liabilities | £3,683 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
11 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |