Hatfield Peverel
Essex
CM3 2RN
Secretary Name | Sandra Dawn Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Correspondence Address | 6 Ranulph Way Hatfield Peverel Essex CM3 2RN |
Director Name | Gary John Buxton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tumulus Way Colchester Essex CO2 9SD |
Secretary Name | Andrea Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Simon James Edward Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 16 Blackheath Colchester Essex CO2 0AA |
Secretary Name | Elaine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 16 Blackheath Colchester Essex CO2 0AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 130 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £6,290 |
Net Worth | -£957 |
Cash | £2 |
Current Liabilities | £959 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 May 2007 | Dissolved (1 page) |
---|---|
14 February 2007 | Completion of winding up (1 page) |
11 May 2006 | Order of court to wind up (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
31 August 2005 | Ad 17/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 75-77 london road lexden colchester essex CO3 5AL (1 page) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
14 October 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 30/04/03; full list of members
|
2 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
29 October 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |