Chelmsford
Essex
CM2 6NH
Director Name | Nicola Kate Burton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 January 2004) |
Role | Housing Officer |
Correspondence Address | 75 Chelmer Road Chelmsford Essex CM2 6NH |
Director Name | Sherrill Jane Pledger |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2000) |
Role | Therapist |
Correspondence Address | The Emblems Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Secretary Name | Alan Richard Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | The Emblems Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Alan Richard Winter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Emblems Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,483 |
Cash | £515 |
Current Liabilities | £17,130 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | Application for striking-off (1 page) |
1 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
29 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
17 October 2000 | Ad 29/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Memorandum and Articles of Association (11 pages) |
20 March 2000 | Incorporation (18 pages) |