Chelmsford
Essex
CM1 1HP
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Ian John Cattle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Trefoil Drive Parkalnds Bicester Oxfordshire OX26 3AG |
Secretary Name | Stephen James Anniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 35 Lomond Drive Leighton Buzzard Bedfordshire LU7 2XH |
Director Name | Mr Vincent Edward Corley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Granary Barn Hall Farm Chaple Lane Granby Nottinghamshire NG13 9PW |
Director Name | Victor Christopher Pegna |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 August 2006) |
Role | Sales Director |
Correspondence Address | 18 Norman Crescent Budleigh Salterton Devon EX9 6RB |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 79 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Mr Carl Graham Parker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Breezehill Wootton Northampton Northamptonshire NN4 6AG |
Director Name | Daren Barney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2008) |
Role | Estate Agent |
Correspondence Address | 73 Randle Way Bapchild Sittingbourne Kent ME9 9LX |
Secretary Name | Jennifer Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Mr Mark Gordon Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Accountant |
Correspondence Address | 14 Birds Hill Heath And Reach Leighton Buzzard Bedfordshire LU7 0AQ |
Director Name | Mr James Anthony Harnett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Stone Lane Kinver Stourbridge West Midlands DY7 6EG |
Secretary Name | Mr James Anthony Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Stone Lane Kinver Stourbridge West Midlands DY7 6EG |
Director Name | Mr Lee Wainwright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plot 1 Meadow Farm Stoke Pound Lane Bromsgrove Worcestershire B60 4LQ |
Director Name | Ms Wendy Mona Beckley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2010) |
Role | Company Director |
Correspondence Address | Goose Barn Strensham Road Hill Croome Upton On Severn Worcestershire WR8 0QB |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 29 April 2010(5 years, 6 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 | 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 | 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) |
6 August 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
6 August 2010 | Termination of appointment of Wendy Beckley as a director (1 page) |
6 August 2010 | Termination of appointment of Lee Wainwright as a director (1 page) |
6 August 2010 | Termination of appointment of James Harnett as a secretary (1 page) |
6 August 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
6 August 2010 | Termination of appointment of James Harnett as a secretary (1 page) |
6 August 2010 | Termination of appointment of Wendy Beckley as a director (1 page) |
6 August 2010 | Termination of appointment of Lee Wainwright as a director (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) |
20 May 2010 | Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham B15 1th on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham B15 1TH on 20 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Carl Parker as a director (2 pages) |
18 May 2010 | Termination of appointment of Carl Parker as a director (2 pages) |
18 May 2010 | Termination of appointment of James Harnett as a director (2 pages) |
18 May 2010 | Termination of appointment of Robert Scarff as a director (2 pages) |
18 May 2010 | Termination of appointment of Robert Scarff as a director (2 pages) |
18 May 2010 | Termination of appointment of James Harnett as a director (2 pages) |
18 May 2010 | Termination of appointment of Vincent Corley as a director (2 pages) |
18 May 2010 | Termination of appointment of Vincent Corley as a director (2 pages) |
10 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
10 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Mr Lee Wainwright on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Lee Wainwright on 23 November 2009 (2 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) |
5 August 2009 | Director appointed ms wendy mona beckley (1 page) |
5 August 2009 | Director appointed ms wendy mona beckley (1 page) |
10 June 2009 | Director appointed mr lee wainwright (1 page) |
10 June 2009 | Director appointed mr lee wainwright (1 page) |
12 May 2009 | Appointment Terminated Secretary mark stuart (1 page) |
12 May 2009 | Director and secretary appointed james anthony harnett (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 55A aylesbury street bletchley milton keynes MK2 2BH (1 page) |
12 May 2009 | Appointment terminated secretary mark stuart (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 55A aylesbury street bletchley milton keynes MK2 2BH (1 page) |
12 May 2009 | Director and secretary appointed james anthony harnett (2 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 June 2008 | Appointment terminated director daren barney (1 page) |
24 June 2008 | Appointment Terminated Director daren barney (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
8 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (8 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (8 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 May 2006 | Accounts made up to 31 December 2005 (1 page) |
19 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members
|
11 August 2005 | Director's particulars changed (2 pages) |
11 August 2005 | Director's particulars changed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
31 March 2005 | Company name changed seung hay thirty nine LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed seung hay thirty nine LIMITED\certificate issued on 31/03/05 (2 pages) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 October 2004 | Incorporation (26 pages) |