Chelmsford Road
East Hanningfield
Essex
CM3 8AL
Secretary Name | Susan Louise Leszczuk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 May 2013) |
Role | Secretary |
Correspondence Address | Great Oaks Chelmsford Road East Hanningfield Essex CM3 8AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £1 | Mr S.p. Leszczuk 50.00% Ordinary |
---|---|
50 at £1 | Mrs S.l. Leszczuk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,099 |
Cash | £170 |
Current Liabilities | £29,589 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members
|
7 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
11 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
10 December 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 December 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 December 2002 | Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
3 December 2002 | Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | Company name changed graham schweitzer LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed graham schweitzer LIMITED\certificate issued on 14/11/02 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (9 pages) |
8 April 2002 | Incorporation (9 pages) |