Hutton
Essex
CM13 2LQ
Director Name | Mr James Farquharson Pearce |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Moulsham Drive Chelmsford Essex CM2 9PX |
Secretary Name | Peter James Montague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House 53 Heron Way Hutton Essex CM13 2LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,274 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
30 October 2008 | Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: newton & garner house brock farm ingatestone road stock essex CM4 9PD (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 June 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
21 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
17 January 2005 | Incorporation (16 pages) |