Company NameChigwell Row Residents Association Limited
Company StatusDissolved
Company Number11307732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2018(6 years ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Roger Peter Farthing
StatusClosed
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Roger Peter Farthing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 22 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMrs Elizabeth Frances Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 22 October 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Paul Daniel Bourne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre
Pilgrims Hatch
Brentwood
Essex
CM15 9ST

Location

Registered AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts6 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 July

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (2 pages)
19 July 2019Total exemption full accounts made up to 6 July 2019 (4 pages)
10 July 2019Previous accounting period extended from 30 April 2019 to 6 July 2019 (1 page)
12 April 2019Cessation of Paul Daniel Bourne as a person with significant control on 30 November 2018 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 April 2019Notification of Elizabeth Taylor as a person with significant control on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Paul Daniel Bourne as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mrs Elizabeth Frances Taylor as a director on 30 November 2018 (2 pages)
29 June 2018Notification of Roger Peter Farthing as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Appointment of Mr Roger Peter Farthing as a director on 28 June 2018 (2 pages)
28 June 2018Registered office address changed from Room 44 Millfield Business Centre Pilgrims Hatch Brentwood Essex CM15 9st United Kingdom to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 28 June 2018 (1 page)
12 April 2018Incorporation (35 pages)