Chelmsford
Essex
CM1 4EG
Director Name | Peter James Balls |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Pastor |
Correspondence Address | 104 Waveney Drive Chelmsford Essex CM1 7QA |
Director Name | Rev Timothy Andrew Bryan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Prison Chaplain |
Country of Residence | England |
Correspondence Address | 39 Highfield Road Sutton Surrey SM1 4JY |
Director Name | Mr John Donald Findlater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Director Of Research For A Charity |
Correspondence Address | 24 Darynton Drive Guildford Surrey GU1 2QB |
Director Name | Richard Frank Foot |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Self Employed Project Manager |
Correspondence Address | 111 Lime Walk Chelmsford Essex CM2 9NJ |
Director Name | Margaret Elizabeth Hamilton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Independent Consultant & Train |
Correspondence Address | 8 Albert Close Yeovil Somerset BA21 3NS |
Director Name | Mr Peter Alan Walker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Consultant To International Charity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cox Close Kesgrave Suffolk IP5 2DW |
Secretary Name | Richard Frank Foot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Lime Walk Chelmsford Essex CM2 9NJ |
Director Name | Mr David Frederick Pearson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Executive Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fens Way Hextable Swanley Kent BR8 7SN |
Registered Address | Moulsham Audits Ltd Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £6,564 |
Net Worth | £4,527 |
Cash | £2,842 |
Current Liabilities | £574 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2010 | Application to strike the company off the register (3 pages) |
23 April 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
15 September 2009 | Appointment terminated director david pearson (1 page) |
15 September 2009 | Appointment Terminated Director david pearson (1 page) |
12 June 2009 | Annual return made up to 17/05/09 (8 pages) |
12 June 2009 | Annual return made up to 17/05/09 (8 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from moulsham mill parkway chelmsford essex CM2 7PX uk (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from moulsham mill parkway chelmsford essex CM2 7PX uk (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 111 lime walk chelmsford essex CM2 9NJ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 111 lime walk chelmsford essex CM2 9NJ (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Director's change of particulars / peter walker / 01/04/2008 (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Director's Change of Particulars / peter walker / 01/04/2008 / Occupation was: unemployed, now: consultant to international charity (1 page) |
23 April 2008 | Annual return made up to 19/04/08 (4 pages) |
23 April 2008 | Director's change of particulars / john findlater / 01/04/2008 (1 page) |
23 April 2008 | Director's Change of Particulars / john findlater / 01/04/2008 / Title was: , now: mr; Occupation was: deputy director charity, now: director of research for a charity (1 page) |
23 April 2008 | Annual return made up to 19/04/08 (4 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 April 2007 | Annual return made up to 19/04/07 (7 pages) |
30 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
30 April 2007 | Annual return made up to 19/04/07
|
30 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 April 2006 | Incorporation (30 pages) |
19 April 2006 | Incorporation (30 pages) |