Danbury
Chelmsford
Essex
CM3 4ND
Director Name | Rachel Emma Gale Boyle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 5 Westerings Danbury Chelmsford Essex CM3 4ND |
Director Name | Mr Patrick Boyle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Westerings Danbury Chelmsford Essex CM3 4ND |
Director Name | Douglas John Rollings |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2008) |
Role | Developer |
Correspondence Address | Briars Witham Road, Wickham Bishops Witham CM8 3NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40/42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | -£21,896 |
Current Liabilities | £36,177 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2008 | Appointment terminated director douglas rollings (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Appointment terminated director patrick boyle (1 page) |
23 July 2008 | Director appointed rachel emma gale boyle (2 pages) |
21 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Ad 18/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 July 2006 | Ad 12/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |