Oakhill Road
Stapleford Abbotts
Essex
RM4 1EH
Director Name | Patricia Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | Mison Bournebridge Lane Stapleford Abbotts Essex RM4 1LT |
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 July 2002(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree Cottage The Green, Havering Atte Bower Romford Essex RM4 1PL |
Director Name | Mr William George Smith |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mison Bournebridge Lane Stapleford Abbotts Essex RM4 1LT |
Secretary Name | Michelle Anne Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | Bracebridge Oakhill Road Stapleford Abbotts Essex RM4 1EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Application to strike the company off the register (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
14 December 2005 | Accounts made up to 31 March 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
5 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
5 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
8 March 2004 | Accounts made up to 31 March 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members
|
23 March 2003 | Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
18 August 2002 | Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | New secretary appointed;new director appointed (1 page) |
18 August 2002 | New secretary appointed;new director appointed (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Incorporation (9 pages) |
11 July 2002 | Incorporation (9 pages) |