Chelmsford
Essex
CM1 1HP
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
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 | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 January 2006) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Jennifer Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Anthony Richard Tartaglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Woodlands Road Camberley Surrey GU15 3ND |
Director Name | Mr Steven Patrick Annells |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Berber Close Whiteley Fareham Hampshire PO15 7HF |
Director Name | Mr Timothy Buxton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Bothy Pyrford Common Road, Pyrford Woking GU22 8UD |
Director Name | Anthony Richard Tartaglia |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Woodlands Road Camberley Surrey GU15 3ND |
Secretary Name | Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
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) |
9 September 2010 | Application to strike the company off the register (3 pages) |
9 September 2010 | Application to strike the company off the register (3 pages) |
1 September 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
1 September 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
1 September 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
1 September 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
1 September 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
1 September 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
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) |
4 June 2010 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Shirley Gaik Heah Law as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Steven Annells as a director (2 pages) |
4 June 2010 | Termination of appointment of Anthony Tartaglia as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Anthony Tartaglia as a director (2 pages) |
4 June 2010 | Termination of appointment of Steven Annells as a director (2 pages) |
4 June 2010 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Shirley Gaik Heah Law as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Anthony Tartaglia as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Anthony Tartaglia as a director (2 pages) |
4 June 2010 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF on 4 June 2010 (2 pages) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
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) |
13 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Accounts made up to 31 December 2007 (1 page) |
5 March 2008 | Appointment Terminated Director timothy buxton (1 page) |
5 March 2008 | Appointment terminated director timothy buxton (1 page) |
30 October 2007 | Return made up to 29/09/07; no change of members
|
30 October 2007 | Return made up to 29/09/07; no change of members (7 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) |
31 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (7 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) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (4 pages) |
23 December 2004 | New director appointed (4 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (7 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (7 pages) |
9 December 2004 | Company name changed seung hay thirty LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed seung hay thirty LIMITED\certificate issued on 09/12/04 (2 pages) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 September 2004 | Incorporation (26 pages) |