Chelmsford
Essex
CM2 9PA
Director Name | Peter Ernest Stevenson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1999(8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 June 2003) |
Role | Chauffeur |
Correspondence Address | Amber Cottage Foster Street Harlow Essex CM17 9HR |
Secretary Name | Mr Peter Timothy Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fortinbras Way Chelmsford Essex CM2 9PA |
Director Name | Stewart Ian Stevenson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Cornflower Gardens Billericay Essex CM12 0TQ |
Secretary Name | Stewart Ian Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Cornflower Gardens Billericay Essex CM12 0TQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Jordan Frank Ltd 4th Floor 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,431 |
Cash | £188 |
Current Liabilities | £9,134 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 50A great suffolk street london SE1 0BL (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 26/01/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: the mill station road northiam east sussex TN31 6QT (1 page) |
8 February 2000 | Return made up to 26/01/00; full list of members
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Ad 12/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Incorporation (14 pages) |