Great Leighs
Chelmsford
Essex
CM3 1JL
Director Name | Mrs Samantha Lorraine Bilbie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brickbarns Great Leighs Chelmsford Essex CM3 1JL |
Secretary Name | Anthony Simon Bilbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brickbarns Great Leighs Chelmsford Essex CM3 1JL |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (4 pages) |
24 March 2011 | Application to strike the company off the register (4 pages) |
17 December 2010 | Resolutions
|
17 December 2010 | Company name changed the alfresco group PLC\certificate issued on 17/12/10
|
4 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
3 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
3 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
1 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
1 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
1 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
1 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
11 April 2010 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 April 2010 (1 page) |
11 April 2010 | Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 April 2010 (1 page) |
20 January 2010 | Appointment of Anthony Simon Bilbie as a secretary (1 page) |
20 January 2010 | Appointment of Mr Anthony Simon Bilbie as a director (2 pages) |
20 January 2010 | Appointment of Samantha Lorraine Bilbie as a director (2 pages) |
20 January 2010 | Appointment of Samantha Lorraine Bilbie as a director (2 pages) |
20 January 2010 | Appointment of Mr Anthony Simon Bilbie as a director (2 pages) |
20 January 2010 | Appointment of Anthony Simon Bilbie as a secretary (1 page) |
26 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
26 June 2009 | Appointment terminated director jpcord LIMITED (1 page) |
26 June 2009 | Appointment Terminated Director jpcord LIMITED (1 page) |
26 June 2009 | Appointment Terminated Secretary jpcors LIMITED (1 page) |
26 June 2009 | Appointment Terminated Director john o'donnell (1 page) |
26 June 2009 | Appointment terminated director john o'donnell (1 page) |
23 June 2009 | Incorporation (17 pages) |
23 June 2009 | Incorporation (17 pages) |