St Marys Lane
Upminster
Essex
RM14 3PB
Director Name | Mr Joseph Thomas Cheale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Paul Cheale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Priscilla Cheale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Michael Charlwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 March 2009 | Accounts made up to 31 August 2008 (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from c/o baker tilly marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from c/o baker tilly marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 May 2008 | Accounts made up to 31 August 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 October 2007 | Return made up to 30/08/07; full list of members (6 pages) |
5 October 2007 | Return made up to 30/08/07; full list of members (6 pages) |
27 March 2007 | Accounts made up to 31 August 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 February 2007 | Accounts made up to 31 August 2005 (1 page) |
5 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
5 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 May 2005 | Accounts made up to 31 August 2004 (1 page) |
10 September 2004 | Return made up to 30/08/04; full list of members
|
10 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 August 2003 (1 page) |
13 April 2004 | Accounts made up to 30 August 2003 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
20 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (19 pages) |
30 August 2002 | Incorporation (19 pages) |