Chelmsford
Essex
CM1 3BJ
Director Name | David Haddon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant & Cd |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cottage Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr Russell David Herbert Spencer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avoca The Street Cressing Braintree Essex CM7 8DG |
Director Name | Mr Huw David Chivers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Motorcycle Instructor |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Secretary Name | Angela Kim Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Flintwich Manor Chelmsford Essex CM1 4YP |
Secretary Name | Eric Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Chalkleys East Hanningfield Road Sandon Chelmsford Essex CM2 7TF |
Director Name | Simon Jacobs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1999) |
Role | Investor |
Correspondence Address | 1 West 81st Street 7d New York Ny10024 Usa Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £316,690 |
Cash | £11,898 |
Current Liabilities | £105 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Statement of affairs (5 pages) |
25 February 2000 | Appointment of a voluntary liquidator (2 pages) |
25 February 2000 | Resolutions
|
9 February 2000 | Registered office changed on 09/02/00 from: 13 eckersley road chelmsford essex CM1 1SL (1 page) |
4 January 2000 | Director resigned (1 page) |
15 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 May 1999 | Return made up to 08/04/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 May 1998 | Return made up to 08/04/98; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 May 1997 | Return made up to 08/04/97; no change of members (6 pages) |
18 November 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 May 1996 | Return made up to 08/04/96; change of members (9 pages) |
11 February 1996 | Ad 15/01/96--------- £ si 99848@1=99848 £ ic 152/100000 (2 pages) |
11 February 1996 | Amending 882R (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Conve 06/12/95 (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Memorandum and Articles of Association (20 pages) |
14 December 1995 | Ad 06/12/95--------- £ si 32@1=32 £ ic 120/152 (2 pages) |
30 August 1995 | Full group accounts made up to 30 November 1994 (19 pages) |
13 July 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
14 June 1995 | Return made up to 08/04/95; full list of members (10 pages) |
5 August 1994 | Return made up to 08/04/94; change of members
|
9 June 1993 | Return made up to 08/04/93; no change of members (4 pages) |
15 June 1992 | Return made up to 08/04/92; full list of members (5 pages) |