Chignal St James
Chelmsford
Essex
CM1 4TZ
Director Name | Mr Peter Arthur Hawkins |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(6 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Perry Street Billericay Essex CM12 0SH |
Registered Address | The Granary, Mashbury Road Chignal St James Chelmsford Essex CM1 6BA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
1 at £1 | Peter Arthur Hawkins 50.00% Ordinary |
---|---|
1 at £1 | Robin Michael Satwick 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to The Granary, Mashbury Road Chignal St James Chelmsford Essex CM1 6BA on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to The Granary, Mashbury Road Chignal St James Chelmsford Essex CM1 6BA on 5 January 2015 (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2013 | Appointment of Peter Arthur Hawkins as a director (2 pages) |
3 May 2013 | Incorporation (33 pages) |