Chelmsford
Essex
CM1 3AF
Secretary Name | Michelle Halls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 12 Robjohns Road Chelmsford Essex CM1 3AF |
Director Name | David Minter |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Property Maintenance |
Correspondence Address | 128 Greenhaven Drive Quayside Point Thamesmead London SE28 8FT |
Secretary Name | Dean Anthony Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 12 Robjohns Road Chelmsford Essex CM1 3AF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 12 Robjohns Road Chelmsford Essex CM1 3AF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £577 |
Cash | £647 |
Current Liabilities | £7,274 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 October 2004 | Return made up to 27/06/04; full list of members (6 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
8 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 July 2003 | Ad 27/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: segrave & pocknell 46 hullbridge road, south woodham ferres, chelmsford essex CM3 5NG (1 page) |
8 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2003 | Secretary resigned (1 page) |