North Fambridge
Chelmsford
CM3 6NF
Director Name | Mrs Rita Isabella Crocombe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Thames Crescent Corringham Stanford-Le-Hope SS17 9DT |
Director Name | Mr Laurence Walter Holder |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Runwell Chase Wickford Essex SS11 7PU |
Registered Address | Keats Cottage Franklin Road North Fambridge Chelmsford CM3 6NF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | North Fambridge |
Ward | Purleigh |
Built Up Area | North Fambridge |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Registered office address changed from C/O Rgc Accountancy Services Ltd 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB England on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O Rgc Accountancy Services Ltd 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB England on 20 June 2012 (1 page) |
14 July 2011 | Termination of appointment of Rita Crocombe as a director (1 page) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Termination of appointment of Laurence Holder as a director (1 page) |
14 July 2011 | Director's details changed for Mr Andrew Robert Wright on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Andrew Robert Wright on 1 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Termination of appointment of Rita Crocombe as a director (1 page) |
14 July 2011 | Director's details changed for Mr Andrew Robert Wright on 1 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Laurence Holder as a director (1 page) |
19 April 2011 | Registered office address changed from Rgc Accountancy Services Ltd Woodland Place Hurrican Way Wickford Essex SS11 8YB on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Rgc Accountancy Services Ltd Woodland Place Hurrican Way Wickford Essex SS11 8YB on 19 April 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Laurence Holder on 15 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Laurence Holder on 15 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Incorporation (16 pages) |
19 June 2009 | Incorporation (16 pages) |