Mountnessing
Chelmsford
Essex
CM15 0TZ
Director Name | Nigel Filer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Management Consultant |
Correspondence Address | The Brambles Watton Green Watton At Stone Hertfordshire SG14 3RB |
Secretary Name | Elizabeth Venville |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Financial Controller |
Correspondence Address | 17 Squires Close Bishops Stortford Hertfordshire CM23 4DB |
Director Name | Mr Roger Neil Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Churchside Harlaston Tamworth Staffordshire B79 9HE |
Secretary Name | Mr Roger Neil Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Churchside Harlaston Tamworth Staffordshire B79 9HE |
Director Name | Anthony Edward Stacey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2002) |
Role | Accountant |
Correspondence Address | Appletree Cottage Manchester Road, Sway Lymington Hampshire SO41 6AS |
Secretary Name | Paul Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Roman Road Mountnessing Chelmsford Essex CM15 0TZ |
Secretary Name | Antony Lionel Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 21 Frances Green Springfield Chelmsford Essex CM1 6EG |
Director Name | Mr William Frederick Ernest Price |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 26 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willowbrook 20 High Street Wheatley Oxford Oxfordshire OX33 1XX |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,639,423 |
Cash | £1,691 |
Current Liabilities | £855,795 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Statement of affairs (13 pages) |
20 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: unit e woodside industrial est dunmow road, birchanger bishops stortford hertfordshire CM23 5RG (1 page) |
16 May 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
15 May 2003 | Return made up to 17/03/02; full list of members (8 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Ad 10/02/03--------- £ si [email protected]=26500 £ si 1076405@1=1076405 £ ic 11488/1114393 (3 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 April 2003 | £ nc 14476/19069 25/04/01 (1 page) |
4 April 2003 | £ nc 23869/1129524 11/02/03 (2 pages) |
4 April 2003 | £ nc 19069/23869 17/12/01 (1 page) |
4 April 2003 | Resolutions
|
31 March 2003 | Nc inc already adjusted 02/01/01 (1 page) |
31 March 2003 | Resolutions
|
25 March 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
22 February 2003 | Particulars of mortgage/charge (4 pages) |
26 January 2003 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
26 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 June 2001 | Return made up to 17/03/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Ad 04/08/00--------- £ si [email protected]=1025 £ ic 10462/11487 (2 pages) |
18 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 April 2000 | Return made up to 17/03/00; full list of members
|
14 March 2000 | Resolutions
|
14 March 2000 | Nc inc already adjusted 21/12/99 (2 pages) |
14 March 2000 | Nc inc already adjusted 18/01/00 (2 pages) |
14 March 2000 | Ad 24/01/00--------- £ si [email protected]=10262 £ ic 200/10462 (2 pages) |
14 March 2000 | Resolutions
|
2 March 2000 | Registered office changed on 02/03/00 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
29 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 13 churchside harlaston tamworth staffordshire B79 9HE (1 page) |
17 March 1999 | Incorporation (15 pages) |