Chelmsford
Essex
CM1 3BJ
Director Name | David Haddon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 October 2000) |
Role | Ca And 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 | Closed |
Appointed | 01 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 October 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avoca The Street Cressing Braintree Essex CM7 8DG |
Director Name | Mr Russell David Herbert Spencer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avoca The Street Cressing Braintree Essex CM7 8DG |
Secretary Name | Angela Kim Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Flintwich Manor Chelmsford Essex CM1 4YP |
Director Name | Mr Huw David Chivers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1994) |
Role | Motorcycle Instructor |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Secretary Name | Eric Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(4 months, 3 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Titchfield House 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 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2000 | Registered office changed on 14/07/00 from: 13 - 14 eckersley road off regina road chelmsford essex. CM1 1SL. (1 page) |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2000 | Application for striking-off (1 page) |
21 January 2000 | Return made up to 10/01/00; full list of members
|
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members (6 pages) |
11 February 1997 | Return made up to 10/01/97; no change of members (5 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) |
15 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
10 March 1995 | Return made up to 10/01/95; change of members (6 pages) |