Cold Norton
Chelmsford
Essex
CM3 6JJ
Secretary Name | Patricia Ann Pile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 27 The Fairways Cold Norton Chelmsford Essex CM3 6JJ |
Director Name | Reginald David Caligari |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 102 Albany Road Newport Isle Of Wight PO30 5HZ |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Registered Address | St Georges House Bridge Street Witham Essex CM8 1DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Year | 2014 |
---|---|
Net Worth | -£8,295 |
Current Liabilities | £26,876 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2008 | Application for striking-off (1 page) |
24 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
24 September 2007 | Location of debenture register (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
10 September 2004 | Secretary's particulars changed (1 page) |
8 September 2004 | Return made up to 27/08/04; full list of members
|
25 August 2004 | Memorandum and Articles of Association (16 pages) |
25 August 2004 | Resolutions
|
25 February 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
18 September 2003 | New director appointed (3 pages) |
15 September 2003 | Location of register of directors' interests (1 page) |
15 September 2003 | Location of register of members (1 page) |
15 September 2003 | Location of debenture register (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |