Tile Kiln
Chelmsford
Essex
CM2 8XL
Secretary Name | Heather Margaret Tarbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 51 Firecrest Road Tilekiln Chelmsford Essex CM2 8XL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £10,458 |
Current Liabilities | £47,162 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Return made up to 31/10/05; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |