Danbury
Essex
CM3 4DL
Secretary Name | Josephine Ann Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Hyde Cottage Hyde Lane Danbury Chelmsford Essex CM3 4LW |
Director Name | Walters & Tufnell (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 122 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Walters & Tufnell (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 122 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 June 2007 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
29 May 2007 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Director resigned (1 page) |