Broomfield
Chelmsford
Essex
CM1 7HA
Director Name | Anthony Ballard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Rosebush Cottage 20 Church Street Maiden Bradley Warminster Wiltshire BA12 7HW |
Director Name | Geoffrey Oval |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Marketing |
Correspondence Address | 79 Holloway Road Maldon Essex CM9 4SW |
Secretary Name | Geoffrey Oval |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Marketing |
Correspondence Address | 79 Holloway Road Maldon Essex CM9 4SW |
Director Name | Jane Weaver |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 108 Church Avenue Broomfield Chelmsford Essex CM1 7HA |
Secretary Name | Jane Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 108 Church Avenue Broomfield Chelmsford Essex CM1 7HA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
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 |
---|---|
Turnover | £26,227 |
Gross Profit | £23,635 |
Net Worth | -£14,242 |
Cash | £2,007 |
Current Liabilities | £30,541 |
Latest Accounts | 28 February 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Statement of affairs (6 pages) |
19 June 2002 | Appointment of a voluntary liquidator (1 page) |
19 June 2002 | Resolutions
|
29 May 2002 | Registered office changed on 29/05/02 from: unit 15 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
22 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members
|
8 March 2001 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |