Mill Road
Felsted
Essex
CM6 3HQ
Secretary Name | Mrs Linda Evelyn Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 November 2008) |
Role | Secretary |
Correspondence Address | 150 Gloucester Avenue Chelmsford Essex CM2 9LG |
Director Name | Carol Zenia Collins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 November 1992) |
Role | Director & Secretary |
Correspondence Address | Spring House Mill Lane Little Baddow Chelmsford Essex CM3 4SB |
Director Name | Mr Christopher John Collins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Tidings Mill Road Felsted Essex CM6 3HQ |
Director Name | Timothy Magee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 1992) |
Role | Property Developer |
Correspondence Address | 15 St Marys Grove London N1 2NT |
Secretary Name | Christopher John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Froggs Hall Spring Elms Lane Little Baddow Chelmsford Essex CM3 5SG |
Secretary Name | Virginia Jane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Tidings Mill Road Felsted Essex CM6 3HQ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,667 |
Gross Profit | £2,667 |
Net Worth | -£110,363 |
Cash | £353 |
Current Liabilities | £316,317 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Return of final meeting of creditors (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
28 September 1995 | Appointment of a liquidator (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: the estate office 158 moulsham street chelmsford essex CM2 0LD (1 page) |
7 August 1995 | Order of court to wind up (2 pages) |
24 July 1995 | Court order notice of winding up (2 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
29 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
5 February 1994 | Return made up to 31/10/93; full list of members (7 pages) |
24 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
3 December 1992 | Return made up to 31/10/92; full list of members (8 pages) |
16 September 1992 | Particulars of mortgage/charge (6 pages) |
24 April 1992 | Particulars of mortgage/charge (7 pages) |
15 April 1992 | Particulars of mortgage/charge (9 pages) |
3 February 1992 | Accounts for a medium company made up to 31 March 1991 (14 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
10 December 1991 | Return made up to 31/10/91; full list of members (8 pages) |
4 January 1991 | Return made up to 31/10/90; change of members (8 pages) |
11 November 1981 | Certificate of incorporation (1 page) |