Chelmsford
Essex
CM2 6AN
Secretary Name | Stephen Arthur Mynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Star House Main Road Bicknacre Essex CM3 4HE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,770 |
Cash | £15,436 |
Current Liabilities | £52,709 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 November 2007 | Dissolved (1 page) |
---|---|
6 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 32 rainsford road chelmsford essex CM1 2QG (1 page) |
18 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 November 2000 | Return made up to 11/07/00; full list of members (5 pages) |
13 October 2000 | Director's particulars changed (1 page) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 February 2000 | Auditor's resignation (1 page) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
28 July 1999 | Location of register of members (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Return made up to 11/07/98; full list of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 August 1997 | Secretary's particulars changed (1 page) |
11 August 1997 | Return made up to 11/07/97; no change of members (3 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 September 1996 | Return made up to 11/07/96; no change of members (4 pages) |
27 September 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |