34a Moulsham Street
Chelmsford
Essex
CM2 0HX
Director Name | Gwyn Anthony Phillips |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Corks Wine Bar 34a Moulsham Street Chelmsford Essex CM2 0HX |
Director Name | Wendy Michelle Phillips |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 December 2005) |
Role | Manager |
Correspondence Address | 19 Lady Lane Chelmsford Essex CM2 0TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
15 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Company name changed havenhill LTD\certificate issued on 19/02/04 (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |