Chelmsford
Essex
CM2 7PX
Director Name | Mr Simon John Nurser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 February 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX |
Director Name | Mrs Barbara Anne Greer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2018) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Miss Maya Sunrise Ogilvie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 06 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Bernadette Hannon Rignall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endwell 79a Louis Drive Rayleigh Essex SS6 9DY |
Director Name | Mrs Deborah Maxine Robertson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,355 |
Cash | £16,201 |
Current Liabilities | £9,115 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Resolutions
|
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
24 March 2017 | Termination of appointment of Deborah Maxine Robertson as a director on 9 October 2015 (1 page) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (4 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (4 pages) |
12 February 2015 | Appointment of Miss Maya Sunrise Ogilvie as a director on 4 February 2015 (2 pages) |
12 February 2015 | Appointment of Miss Maya Sunrise Ogilvie as a director on 4 February 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
26 June 2014 | Appointment of Mrs Barbara Anne Greer as a director (2 pages) |
24 June 2014 | Appointment of Mrs Deborah Maxine Robertson as a director (2 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (2 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (2 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 9 March 2012 no member list (3 pages) |
15 March 2012 | Director's details changed for Tracey-Louise Scriven on 14 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 no member list (3 pages) |
15 March 2012 | Termination of appointment of Bernadette Hannon Rignall as a director (1 page) |
14 March 2012 | Registered office address changed from Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Simon John Nurser on 14 March 2012 (2 pages) |
26 September 2011 | Registered office address changed from 79a Louis Drive Rayleigh Essex SS6 9DY on 26 September 2011 (1 page) |
29 June 2011 | Appointment of Simon John Nurser as a director (3 pages) |
9 March 2011 | Incorporation of a Community Interest Company (55 pages) |