Chelmsford
Essex
CM1 2RG
Secretary Name | Ian Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Dundas Street Saltburn Cleveland TS12 1AH |
Director Name | Robert Kirton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 39 Woodley Grove Ormesby Middlesbrough Cleveland TS7 9HU |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Mr Darren Mitchell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 51 Garnet Street Saltburn Cleveland TS12 1EQ |
Director Name | Ian Hope |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Dundas Street Saltburn Cleveland TS12 1AH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 101 South Primrose Hill Chelmsford Essex CM1 2RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2005 | Application for striking-off (1 page) |
28 October 2004 | Director resigned (2 pages) |
28 October 2004 | Director resigned (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: veaumont accountancy services unit 306 innovation centre vienna court kirkleatham busines s park redcar cleveland TS10 5SH (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Company name changed the 01642 bar LIMITED\certificate issued on 25/03/04 (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 25 high street loftus saltburn cleveland TS13 4HG (1 page) |
9 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (15 pages) |