Chelmsford
Essex
CM1 2AT
Director Name | Mr Richard John Hindle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 February 2008) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 136 Upper Bridge Road Chelmsford Essex CM2 0BA |
Secretary Name | Mr Richard John Hindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2008) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 136 Upper Bridge Road Chelmsford Essex CM2 0BA |
Director Name | Terry John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 64 Millfields Chelmsford Essex CM1 3LP |
Secretary Name | Mr Malcolm Gordon Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Marlborough Road Chelmsford Essex CM2 0JR |
Registered Address | 126 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Director resigned (1 page) |
18 July 2007 | Application for striking-off (1 page) |
14 June 2007 | Return made up to 07/03/07; full list of members (3 pages) |
29 May 2007 | Nc inc already adjusted 18/07/06 (1 page) |
29 May 2007 | Ad 18/07/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
29 May 2007 | Resolutions
|
21 November 2006 | Registered office changed on 21/11/06 from: suite 42, friars house 6 / 10 parkway chelmsford essex CM2 0NF (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (1 page) |