The Street
Latchingdon
Chelmsford
CM3 6JJ
Director Name | John Paul Mason |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Mr Adam Mark Mason |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 March 2012) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Mark Crittendon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Voluntary Worker |
Correspondence Address | 20 West Avenue Chelmsford Essex CM1 2DE |
Director Name | Eleanor Jones |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Inclusion Consultant |
Country of Residence | England |
Correspondence Address | 59 Fifth Avenue Chelmsford Essex CM1 4HB |
Director Name | Eileen Morgan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | College Manager |
Correspondence Address | Mullions Old Bell Lane Rettendon Common Chelmsford Essex CM3 8EH |
Director Name | Tony James Phillips |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Linco Cottage High Street Horningsea Cambridge Cambridgeshire CB25 9JG |
Secretary Name | Tony James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linco Cottage High Street Horningsea Cambridge Cambridgeshire CB25 9JG |
Director Name | David Neil Freeman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2011) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 71 Ashby Road Witham Essex CM8 1QT |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 January 2011) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Secretary Name | Mr Wai Ling Chan |
---|---|
Status | Resigned |
Appointed | 18 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Mr Wai Ling Chan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2011) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Mr Toby Pratt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2011) |
Role | Sports Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Braintree Essex CM7 5SF |
Director Name | Mrs Genevieve Dora Yosuf |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 October 2011) |
Role | Self Employed Freelancer |
Country of Residence | England |
Correspondence Address | 17 Becker Road Colchester Essex CO3 9XR |
Director Name | Miss Grace Wiley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 July 2011) |
Role | Catery |
Country of Residence | England |
Correspondence Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
Registered Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Silver End |
Ward | Silver End & Cressing |
Built Up Area | Silver End |
Year | 2014 |
---|---|
Net Worth | -£73 |
Current Liabilities | £1,398 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (4 pages) |
17 November 2011 | Application to strike the company off the register (4 pages) |
28 October 2011 | Termination of appointment of Wai Chan as a secretary (1 page) |
28 October 2011 | Termination of appointment of Wai Chan as a director (1 page) |
28 October 2011 | Termination of appointment of Wai Ling Chan as a secretary on 28 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Toby Pratt as a director (1 page) |
28 October 2011 | Termination of appointment of Toby Pratt as a director on 28 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Wai Ling Chan as a director on 28 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Genevieve Dora Yosuf as a director on 24 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Genevieve Yosuf as a director (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (6 pages) |
9 July 2011 | Termination of appointment of Grace Wiley as a director (1 page) |
9 July 2011 | Registered office address changed from Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 9 July 2011 (1 page) |
9 July 2011 | Termination of appointment of Grace Wiley as a director (1 page) |
9 July 2011 | Registered office address changed from Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 9 July 2011 (1 page) |
9 July 2011 | Registered office address changed from Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 9 July 2011 (1 page) |
12 April 2011 | Termination of appointment of Eleanor Jones as a director (1 page) |
12 April 2011 | Termination of appointment of Eleanor Jones as a director (1 page) |
25 February 2011 | Appointment of Miss Grace Wiley as a director (2 pages) |
25 February 2011 | Appointment of Miss Grace Wiley as a director (2 pages) |
9 February 2011 | Appointment of Mrs Genevieve Dora Yosuf as a director (2 pages) |
9 February 2011 | Appointment of Mr Adam Mark Mason as a director (2 pages) |
9 February 2011 | Appointment of Mr Adam Mark Mason as a director (2 pages) |
9 February 2011 | Appointment of Mrs Genevieve Dora Yosuf as a director (2 pages) |
8 February 2011 | Termination of appointment of Gary Smith as a director (1 page) |
8 February 2011 | Termination of appointment of David Freeman as a director (1 page) |
8 February 2011 | Termination of appointment of Gary Smith as a director (1 page) |
8 February 2011 | Termination of appointment of David Freeman as a director (1 page) |
28 November 2010 | Termination of appointment of Tony Phillips as a director (1 page) |
28 November 2010 | Termination of appointment of Tony Phillips as a secretary (1 page) |
28 November 2010 | Termination of appointment of Tony Phillips as a director (1 page) |
28 November 2010 | Termination of appointment of Tony Phillips as a secretary (1 page) |
26 November 2010 | Appointment of Mr Toby Pratt as a director (2 pages) |
26 November 2010 | Appointment of Mr Toby Pratt as a director (2 pages) |
25 November 2010 | Appointment of Mr Wai Ling Chan as a director (2 pages) |
25 November 2010 | Appointment of Mr Wai Ling Chan as a director (2 pages) |
18 November 2010 | Appointment of Mr Wai Ling Chan as a secretary (1 page) |
18 November 2010 | Appointment of Mr Wai Ling Chan as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Appointment of Mr Gary John Smith as a director (2 pages) |
31 August 2010 | Appointment of Mr Gary John Smith as a director (2 pages) |
10 August 2010 | Director's details changed for Benjamin Stephen Charles Billings on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Freeman on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Benjamin Stephen Charles Billings on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Freeman on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Benjamin Stephen Charles Billings on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Eleanor Jones on 6 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
10 August 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
10 August 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
10 August 2010 | Director's details changed for Eleanor Jones on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Eleanor Jones on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Freeman on 6 May 2010 (2 pages) |
15 July 2010 | Registered office address changed from Realife 3 the Courtyard Windhill Bishop's Stortford Hertfordshire on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Realife 3 the Courtyard Windhill Bishop's Stortford Hertfordshire on 15 July 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Annual return made up to 6 May 2009 (10 pages) |
3 November 2009 | Annual return made up to 6 May 2009 (10 pages) |
3 November 2009 | Annual return made up to 6 May 2009 (10 pages) |
19 October 2009 | Director's details changed for Tony James Phillips on 1 July 2009 (1 page) |
19 October 2009 | Director's details changed for Tony James Phillips on 1 July 2009 (1 page) |
19 October 2009 | Director's details changed for Tony James Phillips on 1 July 2009 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
24 July 2009 | Director and secretary's change of particulars / tony phillips / 08/04/2009 (1 page) |
24 July 2009 | Appointment terminated director eileen morgan (1 page) |
24 July 2009 | Director and Secretary's Change of Particulars / tony phillips / 08/04/2009 / HouseName/Number was: crewood, now: linco cottage; Street was: brewers end, now: high street; Area was: takeley, now: horningsea; Post Town was: bishop's stortford, now: cambridge; Region was: hertfordshire, now: cambridgeshire; Post Code was: CM22 6QH, now: CB25 9JG (1 page) |
24 July 2009 | Appointment Terminated Director eileen morgan (1 page) |
8 July 2008 | Appointment Terminated Director mark crittendon (1 page) |
8 July 2008 | Appointment terminated director mark crittendon (1 page) |
18 June 2008 | Director appointed david neil freeman (1 page) |
18 June 2008 | Director appointed david neil freeman (1 page) |
6 May 2008 | Incorporation of a Community Interest Company (40 pages) |
6 May 2008 | Incorporation of a Community Interest Company (40 pages) |