Chelmsford
CM2 6JB
Director Name | Mrs April Anne Smart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2019(6 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Nicholas Robert Smart |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moriston House 75 Springfield Road Chelmsford CM2 6JB |
Director Name | Mr Shane Colin Foston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Registered Address | Moriston House 75 Springfield Road Chelmsford CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Shane Colin Foston 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 April 2015 | Accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 April 2014 | Accounts made up to 30 September 2013 (3 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
11 April 2014 | Appointment of Mr Shane Colin Foston as a director on 7 April 2014 (2 pages) |
11 April 2014 | Appointment of Mr Shane Colin Foston as a director on 7 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Nicholas Robert Smart as a director on 7 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Nicholas Robert Smart as a director on 7 April 2014 (1 page) |
31 March 2014 | Company name changed regent club LIMITED\certificate issued on 31/03/14
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Incorporation (25 pages) |