Main Road, Margaretting
Chelmsford
Essex
CM4 0EX
Secretary Name | Deborah Ann Hoad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 23 Pennine Road Chelmsford CM1 2HG |
Director Name | Stephen Henry Chandler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Carpenter |
Correspondence Address | 62 Priory Avenue Chingford London E4 8AD |
Secretary Name | Derek Valentine Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 85 Writtle Road Chelmsford Essex CM1 3BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 May 2006 | Return made up to 19/02/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members
|
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 March 2000 | Return made up to 27/02/00; full list of members (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 March 1999 | Return made up to 27/02/99; full list of members (5 pages) |
31 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (19 pages) |