Chignal Smealy
Chelmsford
Essex
CM1 4TB
Director Name | John Fraser Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Accountant |
Correspondence Address | 15 Aliwal Road Battersea London SW11 1RB |
Secretary Name | John Fraser Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Economist |
Correspondence Address | 15 Aliwal Road Battersea London SW11 1RB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 March 2002 | Dissolved (1 page) |
---|---|
14 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state rel/liq (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | O/C 09/05/01 rem/appt liqs (5 pages) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Statement of affairs (8 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Appointment of a voluntary liquidator (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: unit 1 tilehouse farm bird's green willingale essex CM5 0PN (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 June 1997 | Return made up to 07/06/97; full list of members
|
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 October 1995 | Accounting reference date notified as 31/12 (1 page) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 72 new bond street suite 11452 london W1Y 9DD (1 page) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
7 June 1995 | Incorporation (18 pages) |