North Springfield
Chelmsford
Essex
CM1 6NN
Director Name | Ms Heather Joy Pearce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Jacaranda Close North Springfield Chelmsford Essex CM1 6NN |
Registered Address | 2 Jacaranda Close North Springfield Chelmsford Essex CM1 6NN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£730 |
Current Liabilities | £730 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
29 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-05-29
|
29 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-05-29
|
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Pearce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Heather Pearce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Heather Pearce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for David Pearce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for David Pearce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Heather Pearce on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 2 jacaranda close north springfield chelmsford essex CM1 6NM (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 2 jacaranda close north springfield chelmsford essex CM1 6NM (1 page) |
23 April 2008 | Director's Change of Particulars / david pearce / 18/04/2008 / Post Code was: CM1 6NM, now: CM1 6NN (1 page) |
23 April 2008 | Director's Change of Particulars / heather pearce / 18/04/2008 / Post Code was: CM1 6NM, now: CM1 6NN (1 page) |
23 April 2008 | Director's change of particulars / david pearce / 18/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / heather pearce / 18/04/2008 (1 page) |
14 April 2008 | Incorporation (17 pages) |
14 April 2008 | Incorporation (17 pages) |