Chelmsford
Essex
CM1 1HP
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 months (closed 11 January 2011) |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2004) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mrs Shirley Gaik Heah Law |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Managing Director Of Countr |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Application to strike the company off the register (3 pages) |
7 September 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
7 September 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
7 September 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
7 September 2010 | Appointment of Howuncea as a director (2 pages) |
7 September 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
7 September 2010 | Appointment of Howuncea as a director (2 pages) |
7 September 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
7 September 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
27 April 2010 | Termination of appointment of Harry Hill as a director (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Termination of appointment of Harry Hill as a director (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | Accounts made up to 31 December 2004 (1 page) |
27 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
8 April 2005 | New director appointed (4 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (4 pages) |
8 April 2005 | Secretary resigned (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: po box 88 croft road crossflats bingley west yorkshire BD16 2UA (4 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: po box 88 croft road crossflats bingley west yorkshire BD16 2UA (4 pages) |
30 October 2004 | New director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
27 August 2004 | Company name changed aire valley estates LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed aire valley estates LIMITED\certificate issued on 27/08/04 (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
9 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 August 2004 | Company name changed broomco (3476) LIMITED\certificate issued on 03/08/04 (2 pages) |
3 August 2004 | Company name changed broomco (3476) LIMITED\certificate issued on 03/08/04 (2 pages) |
27 April 2004 | Incorporation (19 pages) |