Aston Place Chelmer Village
Chelmsford
Essex
CM2 6ST
Director Name | Claire Knight |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Director Name | Mr Justin Moy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Director Name | Mrs Nicola Elizabeth Callan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 January 2016) |
Role | Stay At Home Mother |
Country of Residence | England |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Director Name | Mrs Donna May Chunn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 January 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Secretary Name | Mr James Barry Davies |
---|---|
Status | Closed |
Appointed | 14 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Director Name | Samantha Kilpatrick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Secretary Name | Sarah Breadnam |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Director Name | Mrs Anita Nicolette Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2014) |
Role | Data Protection Compliance Administrator |
Country of Residence | England |
Correspondence Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
Website | youandmepreschool.co.uk |
---|---|
Telephone | 01245 466535 |
Telephone region | Chelmsford |
Registered Address | The Cabin Church Of Our Saviour Aston Place Chelmer Village Chelmsford Essex CM2 6ST |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Termination of appointment of Anita Nicolette Jones as a director on 1 October 2014 (1 page) |
18 August 2015 | Termination of appointment of Anita Nicolette Jones as a director on 1 October 2014 (1 page) |
18 August 2015 | Termination of appointment of Anita Nicolette Jones as a director on 1 October 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 October 2014 | Form NE01 (2 pages) |
28 October 2014 | Company name changed you and me pre-school\certificate issued on 28/10/14
|
28 October 2014 | Company name changed you and me pre-school\certificate issued on 28/10/14
|
28 October 2014 | Form NE01 (2 pages) |
10 October 2014 | Annual return made up to 15 September 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 15 September 2014 no member list (5 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Resolutions
|
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 April 2014 | Appointment of Mrs Anita Nicolette Jones as a director (2 pages) |
30 April 2014 | Appointment of Mrs Anita Nicolette Jones as a director (2 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Appointment of Mr James Barry Davies as a secretary (2 pages) |
11 March 2014 | Appointment of Mr James Barry Davies as a secretary (2 pages) |
11 March 2014 | Appointment of Mrs Donna May Chunn as a director (2 pages) |
11 March 2014 | Annual return made up to 15 September 2013 no member list (3 pages) |
11 March 2014 | Termination of appointment of Samantha Kilpatrick as a director (1 page) |
11 March 2014 | Termination of appointment of Sarah Breadnam as a secretary (1 page) |
11 March 2014 | Termination of appointment of Sarah Breadnam as a secretary (1 page) |
11 March 2014 | Termination of appointment of Samantha Kilpatrick as a director (1 page) |
11 March 2014 | Annual return made up to 15 September 2013 no member list (3 pages) |
11 March 2014 | Appointment of Mrs Donna May Chunn as a director (2 pages) |
23 February 2014 | Appointment of Mrs Nicola Elizabeth Callan as a director (2 pages) |
23 February 2014 | Appointment of Mrs Nicola Elizabeth Callan as a director (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Annual return made up to 15 September 2012 no member list (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 January 2013 | Annual return made up to 15 September 2012 no member list (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 September 2011 | Incorporation (36 pages) |
15 September 2011 | Incorporation (36 pages) |