South Woodham Ferrers
Chelmsford
Essex
CM3 5WT
Secretary Name | Sian Nicola Hearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 October 2008) |
Role | Company Director |
Correspondence Address | 27 Gold Berry Mead South Woodham Ferrers Chelmsford Essex CM3 5WT |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35 |
Cash | £1,199 |
Current Liabilities | £1,314 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2008 | Application for striking-off (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
8 May 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 152-160 city road london EC1V 2NX (1 page) |
27 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |