Romford Road, Stanford Rivers
Ongar
Essex
CM5 9PD
Director Name | Gavin Christopher Oddy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 November 2006) |
Role | Technical Consultant |
Correspondence Address | Little Sandon Romford Road, Stanford Rivers Ongar Essex CM5 9PD |
Secretary Name | Gavin Christopher Oddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 November 2006) |
Role | Technical Manager |
Correspondence Address | Little Sandon Romford Road, Stanford Rivers Ongar Essex CM5 9PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Oakley Lodge 83 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,111 |
Cash | £584 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
1 June 2005 | Return made up to 10/05/05; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
1 June 2002 | Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |