Chelmsford
Essex
CM1 1RE
Secretary Name | Joanne Louise May Bettis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Church House 100 The Street Latchingdon Chelmsford Essex CM3 6JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(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 | 02 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
7 June 2010 | Director's details changed for Mr Andrew James Bettis on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew James Bettis on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew James Bettis on 2 June 2010 (2 pages) |
15 December 2009 | Registered office address changed from Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 15 December 2009 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 September 2009 | Appointment Terminated Secretary joanne bettis (1 page) |
29 September 2009 | Appointment terminated secretary joanne bettis (1 page) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
19 September 2008 | Return made up to 02/06/08; full list of members
|
19 September 2008 | Secretary's change of particulars / joanne bettis / 01/06/2008 (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from church house 100 the street latchingdon chelmsford essex CM3 6JS (1 page) |
19 September 2008 | Secretary's Change of Particulars / joanne bettis / 01/06/2008 / HouseName/Number was: , now: church house 100; Street was: 11 queen street, now: the street; Area was: , now: latchingdon; Post Town was: maldon, now: chelmsford; Post Code was: CM9 5DP, now: CM3 6JS (1 page) |
19 September 2008 | Return made up to 02/06/08; full list of members
|
19 September 2008 | Director's change of particulars / andrew bettis / 01/06/2008 (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from church house 100 the street latchingdon chelmsford essex CM3 6JS (1 page) |
19 September 2008 | Director's Change of Particulars / andrew bettis / 01/06/2008 / HouseName/Number was: , now: church house 100; Street was: 11 queen street, now: the street; Area was: , now: latchingdon; Post Town was: maldon, now: chelmsford; Post Code was: CM9 5DP, now: CM3 6JS (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 11 queen street maldon essex CM9 5DP (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 11 queen street maldon essex CM9 5DP (1 page) |
24 July 2007 | Return made up to 02/06/07; no change of members (5 pages) |
24 July 2007 | Return made up to 02/06/07; no change of members (5 pages) |
12 September 2006 | Return made up to 02/06/06; full list of members (6 pages) |
12 September 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 February 2006 | Accounts made up to 30 June 2005 (1 page) |
11 October 2005 | Return made up to 02/06/05; full list of members (6 pages) |
11 October 2005 | Return made up to 02/06/05; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 August 2004 | Director resigned (1 page) |
2 June 2004 | Incorporation (9 pages) |
2 June 2004 | Incorporation (9 pages) |