Saint Michaels Chase Copford
Colchester
Essex
CO6 1EF
Director Name | Martyn James Lofting |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Gb-Eng |
Correspondence Address | Old Timbers Effingham Road, Copthorne Crawley West Sussex RH10 3HY |
Secretary Name | Martyn James Lofting |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Gb-Eng |
Correspondence Address | Old Timbers Effingham Road, Copthorne Crawley West Sussex RH10 3HY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,013 |
Cash | £82,186 |
Current Liabilities | £595,977 |
Latest Accounts | 31 March 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2006 | Dissolved (1 page) |
---|---|
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Statement of affairs (9 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: moulsham court 39 moulsham street, chelmsford CM2 0HY (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 29/01/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | Particulars of mortgage/charge (11 pages) |
24 May 2000 | Return made up to 29/01/00; full list of members (6 pages) |
28 March 2000 | Nc inc already adjusted 01/09/99 (1 page) |
28 March 2000 | Ad 01/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 2000 | Resolutions
|
14 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |