Chelmsford
Essex
CM3 8EU
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | 12 Sonters Down Chelmsford Essex CM3 8EU |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92a Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,702 |
Cash | £673 |
Current Liabilities | £3,807 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |