Chelmsford
Essex
CM2 0AE
Secretary Name | Mr Dennis Thomas Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Litigation Executive |
Country of Residence | England |
Correspondence Address | 13 Hurlfield Wilmington Dartford DA2 7BH |
Director Name | Alan Edward Bray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Printer |
Correspondence Address | 1 Tabors Avenue Chelmsford CM2 7DZ |
Secretary Name | Sharon Pennack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Navigation Road Chelmsford CM2 6HE |
Director Name | Sharon Pennack |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2001) |
Role | Finance |
Correspondence Address | 17 Navigation Road Chelmsford CM2 6HE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Statement of affairs (7 pages) |
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
7 October 2003 | Resolutions
|
20 September 2003 | Registered office changed on 20/09/03 from: 81 essex road london N1 2SF (1 page) |
15 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
18 March 2002 | New secretary appointed (2 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
1 September 2001 | Particulars of mortgage/charge (11 pages) |
8 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
22 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |