Beaulieu Park
Chelmsford
Essex
CM1 6EF
Secretary Name | Penelope Jane Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Multon House 16 Multon Lea, Beaulieu Park Chelmsford Essex CM1 6EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Multon House, 16 Multon Lea Beaulieu Park Chelmsford Essex CM1 6EF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £112,411 |
Gross Profit | £112,411 |
Net Worth | £1,266 |
Current Liabilities | £33,141 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2008 | Completion of winding up (1 page) |
16 May 2007 | Order of court to wind up (1 page) |
25 January 2007 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 13/11/05; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 September 2005 | Return made up to 13/11/04; full list of members; amend (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Return made up to 13/11/04; full list of members (6 pages) |
17 February 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
13 November 2003 | Secretary resigned (1 page) |