Chelmsford
Essex
CM1 3JL
Director Name | Alan Mark Cansell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 34 Darrell Close Chelmsford Essex CM1 4EL |
Secretary Name | Michael Cansell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 77 Oleander Drive PO Box 1535 Gt Sauannah Grand Cayman Cayman Islands |
Secretary Name | Mr Brian Geoffrey Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 25 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Baddow Hall Crescent Great Baddom Chelmsford Essex CM2 7BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,074 |
Cash | £15,343 |
Current Liabilities | £33,627 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 14/05/06; full list of members; amend (7 pages) |
22 January 2007 | Return made up to 14/05/06; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 71 long brandocks writtle chelmsford essex CM1 3JL (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Ad 26/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
19 July 2005 | New secretary appointed (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 September 2003 | New secretary appointed (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 123 baddow hall crescent great baddow chelmsford essex CM2 7BU (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |