Chelmsford
Essex
CM3 5ZX
Director Name | Mr Robert Martin Parsons |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 67 Sandmartin Crescent Stanway Colchester Essex CO3 8WZ |
Director Name | Martin Eric Turner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hammerstr. 62b Zurich Ch 8032 |
Secretary Name | Kathleen Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Manor Way North Harrow Middlesex HA2 6BY |
Secretary Name | Eric Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 76 The Avenue Wivenhoe Colchester Essex CO7 9PN |
Director Name | Darren Carr |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 48 Church Road Benfleet Essex SS7 4BP |
Secretary Name | Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Registered Address | First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£41,838 |
Cash | £976 |
Current Liabilities | £17,405 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Darren Carr as a director (2 pages) |
2 February 2010 | Termination of appointment of Darren Carr as a director (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
6 April 2009 | Location of register of members (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Secretary appointed michael alexander (2 pages) |
5 June 2008 | Director appointed darren carr (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 75 springfield road chelmsford essex CM2 6JB (1 page) |
5 June 2008 | Secretary appointed michael alexander (2 pages) |
5 June 2008 | Director appointed darren carr (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 75 springfield road chelmsford essex CM2 6JB (1 page) |
23 May 2008 | Appointment Terminated Secretary eric turner (1 page) |
23 May 2008 | Appointment terminated director benjamin kitching (1 page) |
23 May 2008 | Appointment terminated secretary eric turner (1 page) |
23 May 2008 | Appointment Terminated Director benjamin kitching (1 page) |
8 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: mudd & co, lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: mudd & co, lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
14 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 06/02/07; full list of members
|
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
16 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 February 2006 | Incorporation (12 pages) |
6 February 2006 | Incorporation (12 pages) |