Chelmer Village
Chelmsford
Essex
CM2 6PE
Secretary Name | Christine Margaret Harragan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 23 Howard Drive Chelmsford Essex CM2 6PE |
Director Name | Frederick James Homer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Insurance Brokers |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Richard Norman Loft |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Insurance Broker |
Correspondence Address | Sackville Cottage Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Mr Graham John Marsh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Insurance Broker |
Correspondence Address | 74 Patching Hall Lane Chelmsford Essex CM1 4DB |
Secretary Name | Frederick James Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Secretary Name | Allan John Harragan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 23 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Registered Address | 44-46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1997 | Application for striking-off (1 page) |
14 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Return made up to 28/03/97; no change of members
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: liverpool victoria house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
28 March 1996 | Return made up to 28/03/96; full list of members (7 pages) |
4 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |