Danbury
Chelmsford
Essex
CM3 4RL
Secretary Name | Roy Alfred Burne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(same day as company formation) |
Role | Retired Banker |
Correspondence Address | Primrose House Strete Dartmouth Devon TQ6 0RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 22 Hoynors Danbury Chelmsford Essex CM3 4RL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
11 November 2009 | Director's details changed for Lynne Caroline Burne on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Director's details changed for Lynne Caroline Burne on 11 November 2009 (2 pages) |
11 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 July 2009 | Director's change of particulars / lynne burne / 01/07/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 80 dellow close lynn road newbury park ilford essex IG2 7ED (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 80 dellow close lynn road newbury park ilford essex IG2 7ED (2 pages) |
16 July 2009 | Director's Change of Particulars / lynne burne / 01/07/2009 / HouseName/Number was: , now: 22; Street was: 80 dellow close lynn road, now: hoynors; Area was: , now: danbury; Post Town was: newbury park, now: chelmsford; Post Code was: IG2 7ED, now: CM3 4RL (1 page) |
28 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: colne house, 19 guithavon street witham essex CM8 1BL (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: colne house, 19 guithavon street witham essex CM8 1BL (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Incorporation (9 pages) |
23 October 2007 | Incorporation (9 pages) |