South Woodham Ferrers
Essex
CM3 5PF
Secretary Name | Julie Anne Lambard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 December 2009) |
Role | Secretary |
Correspondence Address | 2 Inchbonnie Road South Woodham Ferrers Essex CM3 5SX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Studio 10 & 11, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 December 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |