Chelmsford
Essex
CM1 3BJ
Director Name | Mr Russell David Herbert Spencer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Motorcycle Training |
Country of Residence | United Kingdom |
Correspondence Address | Avoca The Street Cressing Braintree Essex CM7 8DG |
Director Name | David Haddon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant & Company |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cottage Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr Huw David Chivers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 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 | 24 September 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(8 months, 2 weeks 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 | Mr Nicholas John Stephenson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1996) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broadwood Cottages Vicarage Lane Capel Surrey RH5 5LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gallagher & Co London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,858,522 |
Gross Profit | £1,835,788 |
Net Worth | £361,152 |
Cash | £10,519 |
Current Liabilities | £356,076 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (6 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (8 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Statement of affairs (8 pages) |
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 13 eckersley road chelmsford essex CM1 1SL (1 page) |
15 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 October 1999 | Return made up to 24/09/99; no change of members (7 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
27 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
22 October 1997 | Return made up to 24/09/97; full list of members (8 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1996 | Director resigned (1 page) |
18 November 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
22 October 1996 | Return made up to 24/09/96; no change of members (5 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
13 July 1995 | Full accounts made up to 30 November 1994 (14 pages) |
24 September 1991 | Incorporation (13 pages) |