Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr David Lyal Riemenschneider |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | clifford-thames.com |
---|---|
Telephone | 01245 236600 |
Telephone region | Chelmsford |
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
1 at £1 | Clifford-thames (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Appointment of Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Statement of company's objects (3 pages) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Termination of appointment of David Riemenschneider as a director (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Richard Antony Barber on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Richard Antony Barber on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Lyal Riemenschneider on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Lyal Riemenschneider on 5 May 2011 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr David Lyal Riemenschneider on 31 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Roger Graham Raffell on 31 March 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Richard Antony Barber on 31 March 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / dasvid riemenschneider / 01/01/2008 (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
21 May 2007 | Company name changed newincco 699 LIMITED\certificate issued on 21/05/07 (2 pages) |
25 April 2007 | Incorporation (20 pages) |