The Street, Purleigh
Chelmsford
Essex
CM3 6QL
Director Name | Louise Alison Clare Atherton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 08 September 2009) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fenton Avenue Staines Middlesex TW18 1DD |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 08 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Gareth James Bartman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 51 West Street Newbury Berkshire RG14 1BE |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2002) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | Mr John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Turnstone The Street, Purleigh Chelmsford Essex CM3 6QL |
Director Name | Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2005) |
Role | Solicitor |
Correspondence Address | 56 Edinburgh Road London E13 0BH |
Director Name | William Paton Stringer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
15 April 2009 | Director appointed christina bridget ryan (2 pages) |
15 April 2009 | Appointment terminated director heather brierley (1 page) |
15 April 2009 | Director appointed louise alison clare atherton (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
21 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 July 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (2 pages) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 28/04/03; full list of members (2 pages) |
12 April 2003 | Auditor's resignation (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
1 August 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page) |