Chelmsford
Essex
CM2 6GL
Secretary Name | Roger Merlyn Wyndham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2008) |
Role | Office Manager |
Correspondence Address | 5 Exmoor Close Chelmsford Essex CM1 3DG |
Director Name | Martin Douglas Barton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Co Director |
Correspondence Address | Broadgates The Street Roxwell Chelmsford Essex CM1 4PA |
Director Name | Mr Nicholas William Lamborn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(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 | 24 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Carlton Baker Clarke 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 | £1 |
Cash | £1 |
Latest Accounts | 22 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
2 December 2005 | Accounts for a dormant company made up to 22 February 2005 (1 page) |
21 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
15 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |