Chelmsford
Essex
CM1 1RX
Director Name | Mr Richard Walter Manton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Sandringham Close Stanford Le Hope Essex SS17 7BE |
Secretary Name | Mr Richard Walter Manton |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sandringham Close Stanford Le Hope Essex SS17 7BE |
Director Name | Mrs Nickki Taylor |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47 Roding Way Wickford Essex SS12 9BD |
Director Name | Mr James Colin Wark |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2017) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Colchester Road Southend-On-Sea Essex SS2 6HP |
Registered Address | Carlton House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Richard Walter Manton 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (6 pages) |
5 May 2017 | Application to strike the company off the register (6 pages) |
17 March 2017 | Termination of appointment of Richard Walter Manton as a secretary on 16 November 2015 (1 page) |
17 March 2017 | Termination of appointment of James Colin Wark as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Richard Walter Manton as a secretary on 16 November 2015 (1 page) |
17 March 2017 | Termination of appointment of James Colin Wark as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Nickki Taylor as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Nickki Taylor as a director on 17 March 2017 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 November 2015 | Termination of appointment of Richard Walter Manton as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Walter Manton as a director on 16 November 2015 (1 page) |
15 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
18 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 March 2015 | Director's details changed for Mr James Wark on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Stephen Jakes on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mrs Nickki Taylor on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 7 Sandringham Close Stanford Le Hope Essex SS17 7BE to Carlton House New London Road Chelmsford Essex CM2 0PP on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Stephen Jakes on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mrs Nickki Taylor on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr James Wark on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr James Wark on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 7 Sandringham Close Stanford Le Hope Essex SS17 7BE to Carlton House New London Road Chelmsford Essex CM2 0PP on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Stephen Jakes on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mrs Nickki Taylor on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 7 Sandringham Close Stanford Le Hope Essex SS17 7BE to Carlton House New London Road Chelmsford Essex CM2 0PP on 4 March 2015 (1 page) |
8 January 2015 | Appointment of Mrs Nickki Taylor as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr James Wark as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr James Wark as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Nickki Taylor as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Jakes as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr James Wark as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Nickki Taylor as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Jakes as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Jakes as a director on 6 January 2015 (2 pages) |
7 January 2015 | Company name changed continental consultancy services LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Company name changed continental consultancy services LIMITED\certificate issued on 07/01/15
|
13 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Incorporation (23 pages) |
18 February 2011 | Incorporation (23 pages) |