Company NameNotsallow 224 Limited
Company StatusDissolved
Company Number05347449
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)

Directors

Director NameMichael John Dyer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoynors
Danbury
Chelmsford
CM3 4RL
Director NameJohn William Knott
Date of BirthJune 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressThe Copse 20 Lt Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameDavid Arthur Wood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressNew Shrill Firtree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Secretary NameMichael John Dyer
NationalityBritish
StatusCurrent
Appointed29 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoynors
Danbury
Chelmsford
CM3 4RL
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressWollastons
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
5 May 2005Ad 29/03/05--------- £ si 111181@1=111181 £ ic 1/111182 (4 pages)
5 May 2005Statement of affairs (16 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Nc inc already adjusted 29/03/05 (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Declaration of solvency (3 pages)