Chelmsford
Essex
CM1 7NS
Director Name | Mr Scott Walker-Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moulsham Drive Chelmsford CM2 9PX |
Secretary Name | Graham Ian Smithyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 August 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Paignton Avenue Chelmsford Essex CM1 7NS |
Director Name | Mr David Varley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Woodview Drive Great Leighs Chelmsford Essex CM3 1NW |
Secretary Name | Mr David Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2005) |
Role | Retired |
Correspondence Address | 3 Woodview Drive Great Leighs Chelmsford Essex CM3 1NW |
Secretary Name | Genesia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Registered Address | Suite 127 The Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1 at £1 | Graham Smithyes 50.00% Ordinary |
---|---|
1 at £1 | Scott Walker-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,651 |
Cash | £2,632 |
Current Liabilities | £239 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Application to strike the company off the register (4 pages) |
30 April 2013 | Application to strike the company off the register (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-11
|
11 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-11
|
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Graham Ian Smithyes on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Graham Ian Smithyes on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Scott Edward Walker-Smith on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Scott Edward Walker-Smith on 19 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2006 | Return made up to 14/01/06; full list of members
|
15 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 14/01/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 17-19 richmond road dukes park industrial estate chelmsford essex CM2 6UA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 17-19 richmond road dukes park industrial estate chelmsford essex CM2 6UA (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 14/01/04; full list of members
|
11 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 174 upper bridge road chelmsford essex CM2 0AY (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 174 upper bridge road chelmsford essex CM2 0AY (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
14 January 2003 | Incorporation (15 pages) |
14 January 2003 | Incorporation (15 pages) |