Chelmsford
Essex
CM2 9LB
Secretary Name | Kevin John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 25 St Johns Avenue Chelmsford Essex CM2 0UB |
Director Name | Kevin John Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 25 St Johns Avenue Chelmsford Essex CM2 0UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 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 | 15 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2004) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 51 Duke Street Chelmsford CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,967 |
Cash | £84 |
Current Liabilities | £1,646 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 October 2005 | Return made up to 15/08/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
23 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 July 2004 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 July 2004 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 7 soundwell road, staple hill bristol avon BS16 4QG (1 page) |
2 October 2003 | Company name changed tredustick holiday park LTD\certificate issued on 02/10/03 (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
15 August 2003 | Incorporation (9 pages) |