Danbury
Chelmsford
Essex
CM3 4QN
Secretary Name | Cathy Jane Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 19 The Avenue Danbury Chelmsford Essex CM3 4QN |
Director Name | Mr Jack Clare |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Artist |
Correspondence Address | Wingfield 10 Woodstock Road Sittingbourne Kent ME10 4HL |
Secretary Name | Mrs Ann Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Wingfield 10 Woodstock Road Sittingbourne Kent ME10 4HL |
Registered Address | Signet House 49-50 Farringdon Road London EC1M 3JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,924 |
Cash | £22,989 |
Current Liabilities | £29,886 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2005 | Application for striking-off (1 page) |
7 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
26 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 July 1998 (10 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
25 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
25 June 1997 | Location of register of members (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Nc inc already adjusted 14/03/96 (1 page) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members
|