Chelmsford
Essex
CM1 2LY
Director Name | Me Ralf Edward Cook |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Manor Springfield Chelmsford Essex CM2 6PU |
Director Name | Mrs Jean Frances Begg McAslan |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 27 Parkdale Danbury Chelmsford Essex CM3 4EH |
Director Name | Mr Philip Goodman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 295a Springfield Road Chelmsford Essex CM1 7RB |
Director Name | Mr David Stephen Lee |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 June 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 43 Rushleydale Chelmsford Essex CM1 6JX |
Director Name | Hilary Georgina Walden |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 June 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 82 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | David Stephen Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 43 Rushleydale Chelmsford Essex CM1 6JX |
Director Name | David Thomas Alan Boyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairstead Hall Fairstead Hall Road, Fairstead Chelmsford Essex CM3 2AT |
Director Name | John Phillip Hayman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saint Vincents Road Chelmsford Essex CM2 9PS |
Director Name | Desmond Charles Kelly |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | School Teacher |
Correspondence Address | 12 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Cllr John Andrew Spence |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuton Hall Chelmer Village Way Chelmsford Essex CM2 6TD |
Director Name | Mr Steven Graham Webb |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Chief Executive Diocese Of Chelmsford |
Country of Residence | England |
Correspondence Address | 6 Springfield Green Chelmsford Essex CM1 7HR |
Secretary Name | Michael Charles Malone-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Marshalls Marshalls Drive Braintree Essex CM7 2LN |
Secretary Name | Steven Graham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 6 Springfield Green Chelmsford Essex CM1 7HR |
Director Name | Craig Buckingham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillside Grove Chelmsford Essex CM2 9DA |
Director Name | Thomas Constantine Smith-Hughes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 160 Sunrise Avenue Chelmsford Essex CM1 4JR |
Registered Address | Central Baptist Church Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £15,121 |
Net Worth | £435 |
Cash | £1,029 |
Current Liabilities | £594 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Termination of appointment of Thomas Constantine Smith-Hughes as a director on 18 April 2012 (1 page) |
9 January 2013 | Termination of appointment of Craig Buckingham as a director (1 page) |
9 January 2013 | Termination of appointment of Thomas Smith-Hughes as a director (1 page) |
9 January 2013 | Termination of appointment of Craig Buckingham as a director on 20 April 2012 (1 page) |
29 May 2012 | Annual return made up to 29 February 2012 no member list (10 pages) |
29 May 2012 | Annual return made up to 29 February 2012 no member list (10 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
15 June 2011 | Director's details changed for Jean Frances Begg Mcaslan on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of David Boyle as a director (1 page) |
15 June 2011 | Termination of appointment of John Hayman as a director (1 page) |
15 June 2011 | Termination of appointment of David Boyle as a director (1 page) |
15 June 2011 | Director's details changed for Reverend Paul Beasley-Murray on 15 June 2011 (2 pages) |
15 June 2011 | Appointment of Mr Philip Goodman as a director (2 pages) |
15 June 2011 | Termination of appointment of Steven Webb as a director (1 page) |
15 June 2011 | Termination of appointment of Desmond Kelly as a director (1 page) |
15 June 2011 | Appointment of Mr Philip Goodman as a director (2 pages) |
15 June 2011 | Termination of appointment of John Hayman as a director (1 page) |
15 June 2011 | Director's details changed for Jean Frances Begg Mcaslan on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Ralf Edward Cook on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Reverend Paul Beasley-Murray on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Steven Webb as a secretary (1 page) |
15 June 2011 | Director's details changed for Ralf Edward Cook on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Steven Webb as a director (1 page) |
15 June 2011 | Termination of appointment of Steven Webb as a secretary (1 page) |
15 June 2011 | Annual return made up to 28 February 2011 no member list (10 pages) |
15 June 2011 | Annual return made up to 28 February 2011 no member list (10 pages) |
15 June 2011 | Termination of appointment of Desmond Kelly as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
10 June 2010 | Annual return made up to 28 February 2010 (14 pages) |
10 June 2010 | Annual return made up to 28 February 2010 (14 pages) |
10 June 2010 | Appointment of David Stephen Lee as a secretary (3 pages) |
10 June 2010 | Appointment of David Stephen Lee as a secretary (3 pages) |
4 June 2010 | Appointment of Thomas Constantine Smith-Hughes as a director (5 pages) |
4 June 2010 | Register inspection address has been changed (3 pages) |
4 June 2010 | Appointment of David Stephen Lee as a director (5 pages) |
4 June 2010 | Appointment of Hilary Georgina Walden as a director (4 pages) |
4 June 2010 | Appointment of a director (6 pages) |
4 June 2010 | Appointment of Craig Buckingham as a director (6 pages) |
4 June 2010 | Register inspection address has been changed (3 pages) |
4 June 2010 | Appointment of a director (6 pages) |
4 June 2010 | Appointment of Hilary Georgina Walden as a director (4 pages) |
4 June 2010 | Appointment of Craig Buckingham as a director (6 pages) |
4 June 2010 | Appointment of Thomas Constantine Smith-Hughes as a director (5 pages) |
4 June 2010 | Appointment of David Stephen Lee as a director (5 pages) |
9 March 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 March 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
6 October 2009 | Appointment of Steven Graham Webb as a secretary (2 pages) |
6 October 2009 | Annual return made up to 28 February 2009 (12 pages) |
6 October 2009 | Appointment of Steven Graham Webb as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Michael Malone-Lee as a secretary (1 page) |
6 October 2009 | Termination of appointment of Michael Malone-Lee as a secretary (1 page) |
6 October 2009 | Annual return made up to 28 February 2009 (12 pages) |
9 September 2009 | Appointment Terminated Director john spence (1 page) |
9 September 2009 | Appointment terminated director john spence (1 page) |
29 February 2008 | Incorporation (29 pages) |
29 February 2008 | Incorporation (29 pages) |