Ashford
Kent
TN23 7UE
Secretary Name | Sharon Elaine Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(4 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 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 |
Year | 2014 |
---|---|
Net Worth | £15,964 |
Cash | £56,137 |
Current Liabilities | £230,296 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 December 2006 | Dissolved (1 page) |
---|---|
18 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
3 March 2005 | Administrator's progress report (5 pages) |
22 October 2004 | Result of meeting of creditors (6 pages) |
31 August 2004 | Appointment of an administrator (1 page) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
28 July 2003 | Return made up to 30/04/03; full list of members
|
27 December 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 343 city road london EC1V 1LR (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |