Chelmsford
Essex
CM2 6WQ
Secretary Name | Cheverhall Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2010) |
Correspondence Address | Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP |
Director Name | Richard George Bubb |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | Magnola House 3 The Green Rickling Green Saffron Walden Essex CB11 3YG |
Secretary Name | Richard George Bubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | Magnola House 3 The Green Rickling Green Saffron Walden Essex CB11 3YG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Carlton Baker Clarke Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2006) |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Website | www.chelmerheating.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 471111 |
Telephone region | Chelmsford |
Registered Address | Unit 12a Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Completion of winding up (1 page) |
10 March 2010 | Completion of winding up (1 page) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
8 June 2009 | Order of court to wind up (1 page) |
8 June 2009 | Order of court to wind up (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 November 2008 | Appointment terminated secretary richard bubb (1 page) |
26 November 2008 | Appointment Terminated Secretary richard bubb (1 page) |
26 November 2008 | Secretary's change of particulars / cheverhall secretaries LTD / 07/11/2008 (1 page) |
26 November 2008 | Secretary's Change of Particulars / cheverhall secretaries LTD / 07/11/2008 / HouseName/Number was: , now: the office; Street was: 11 queen street, now: roundbush farm; Area was: , now: burnham road, mundon; Post Code was: CM9 5DP, now: CM9 6NP (1 page) |
14 September 2007 | Return made up to 29/05/07; no change of members (7 pages) |
14 September 2007 | Return made up to 29/05/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 29/05/05; full list of members (7 pages) |
3 April 2006 | Return made up to 29/05/05; full list of members (7 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: unit 12A baddow park west hanningfield road chelmsford essex CM2 7SY (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: unit 12A baddow park west hanningfield road chelmsford essex CM2 7SY (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 June 2004 | Return made up to 29/05/04; full list of members
|
28 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
28 July 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
28 July 2003 | New director appointed (2 pages) |
10 July 2003 | Company name changed shaftlex LTD\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed shaftlex LTD\certificate issued on 10/07/03 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |