Watchhouse Road
Chelmsford
Essex
CM2 8LS
Director Name | Mr Christopher Graham Nicholls |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goodwood House 3 Barn Mead Watchhouse Road Chelmsford Essex CM2 8LS |
Director Name | Mr Craig John Nicholls |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goodwood House 3 Barn Mead, Watchhouse Road Chelmsford Essex CM2 8LS |
Secretary Name | Mr Christopher Graham Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goodwood House 3 Barn Mead Watchhouse Road Chelmsford Essex CM2 8LS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,159 |
Cash | £1,176 |
Current Liabilities | £510 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2009 | Application for striking-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
7 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2004 | Return made up to 15/09/04; full list of members
|
6 October 2003 | Resolutions
|
3 October 2003 | Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
15 September 2003 | Incorporation (7 pages) |