Chelmsford
Essex
CM1 1SW
Director Name | Bryan Andrew Bland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Grant Mitchell Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Mr Gordon Frederick Billage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Paul Clifford Ursell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Eton Road Frinton On Sea Essex CO13 9JA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | Application to strike the company off the register (3 pages) |
27 November 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 16 February 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Secretary's details changed for Mr Gordon Frederick Billage on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Mr Gordon Frederick Billage on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Gordon Frederick Billage on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Grant Mitchell Smith on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Gordon Frederick Billage on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Bryan Andrew Bland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Gordon Frederick Billage on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Grant Mitchell Smith on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Bryan Andrew Bland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Bryan Andrew Bland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Grant Mitchell Smith on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Gordon Frederick Billage on 1 October 2009 (1 page) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
19 October 2009 | Termination of appointment of Paul Ursell as a director (1 page) |
19 October 2009 | Termination of appointment of Paul Ursell as a director (1 page) |
13 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 21 honey close great baddow chelmsford essex CM2 9SP (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 21 honey close great baddow chelmsford essex CM2 9SP (1 page) |
9 June 2009 | Accounts made up to 31 July 2008 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Ad 20/07/07 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 the square martlesham heath ipswich suffolk IP5 3SL (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Ad 20/07/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
23 February 2009 | Return made up to 04/07/08; full list of members (5 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 the square martlesham heath ipswich suffolk IP5 3SL (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 04/07/08; full list of members (5 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 6 the square martlesham heath suffolk IP5 3SL (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 6 the square martlesham heath suffolk IP5 3SL (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Incorporation (9 pages) |
4 July 2007 | Incorporation (9 pages) |