3 Chequer Street
London
EC1Y 8PW
Director Name | David John Tresadern |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm House Stebbing Road Felstead Essex CM6 3LQ |
Secretary Name | Mr Neil William Edmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat3 Chequer Court 3 Chequer Street London EC1Y 8PW |
Director Name | Paula Ashfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 August 2010) |
Role | Housewife |
Correspondence Address | Littlecote Avenue Road Ingatestone Essex CM4 9HB |
Director Name | Andrew Farrington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Frankscroft Calfstock Lane Farningham Kent DA4 9JH |
Director Name | Scott George Rudgley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 August 2010) |
Role | Banking |
Correspondence Address | 55 Ionian Building 45 Narrow Street London E14 8DW |
Director Name | Tracy Anne Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | The Old Dairy Bacoda Hill Farm Wrotham Road Meopham Kent DA13 0QG |
Director Name | Louise Elizabeth Tresadern |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 August 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farmhouse Stebbing Road Felsted Essex CM6 3LQ |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £255,776 |
Current Liabilities | £22,035 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Application to strike the company off the register (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page) |
19 April 2007 | Return made up to 25/01/07; full list of members (4 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Return made up to 25/01/07; full list of members (4 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
19 May 2006 | Ad 10/05/06--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages) |
19 May 2006 | Nc inc already adjusted 10/05/06 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Nc inc already adjusted 10/05/06 (1 page) |
19 May 2006 | Ad 10/05/06--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages) |
19 May 2006 | Resolutions
|
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Incorporation (27 pages) |