South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Secretary Name | Julie Marianne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 50 Gladden Fields South Woodham Ferrers Chelmsford Essex CM3 7AH |
Secretary Name | Julie Marianne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Gladden Fields South Woodham Ferrers Chelmsford Essex CM3 7AH |
Director Name | Trevor Rollason |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2006) |
Role | Consultant |
Correspondence Address | 179 Moulsham Street Chelmsford Essex CM2 0LD |
Secretary Name | Trevor Rollason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2006) |
Role | Consultant |
Correspondence Address | 179 Moulsham Street Chelmsford Essex CM2 0LD |
Director Name | Mr Stephen Andrew Challen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nash Drive Broomfield Chelmsford Essex CM1 7BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £199,915 |
Gross Profit | £178,487 |
Net Worth | £114 |
Cash | £3,191 |
Current Liabilities | £26,434 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Ad 31/03/09\gbp si 1@1=1\gbp ic 100/101\ (1 page) |
3 March 2010 | Director's details changed for Alan James Jones on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Ad 31/03/09 gbp si 1@1=1 gbp ic 100/101 (1 page) |
3 March 2010 | Director's details changed for Alan James Jones on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Alan James Jones on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 50 gladden fields south woodham ferrers essex CM3 7AH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 50 gladden fields south woodham ferrers essex CM3 7AH (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
7 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (16 pages) |