Chatham Way
Brentwood
CM14 4AL
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2003(8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 August 2008) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Secretary Name | Linda Jane Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2007) |
Role | Florist |
Correspondence Address | 10 Bakers Close South Woodham Ferrers Chelmsford Essex CM3 5JF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £91,312 |
Gross Profit | £66,966 |
Net Worth | £1,770 |
Cash | £1,835 |
Current Liabilities | £9,908 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2008 | Application for striking-off (1 page) |
26 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
3 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 November 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
13 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
15 May 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |