Beauliev Park
Chelmsford
Essex
CM1 6EF
Director Name | Mr Michael Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 April 2005(4 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 March 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | White Elm Farm White Elm Road Danbury Chelmsford Essex CM3 4LR |
Secretary Name | Mr Michael Young |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 April 2005(4 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 March 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | White Elm Farm White Elm Road Danbury Chelmsford Essex CM3 4LR |
Director Name | James Patrick Mark Dabbs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 5 86 Elm Park Gardens London SW10 9PD |
Secretary Name | James Patrick Mark Dabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 5 86 Elm Park Gardens London SW10 9PD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 4 Thurrock Commercial Centre Juliet Way Purfleet Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Director and secretary's change of particulars / michael young / 01/10/2008 (1 page) |
13 October 2008 | Application for striking-off (1 page) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
11 February 2008 | Ad 28/01/08--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
28 September 2006 | Return made up to 26/04/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
14 November 2003 | Company name changed myers property LIMITED\certificate issued on 14/11/03 (2 pages) |
28 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Ad 26/04/01--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Ad 26/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Resolutions
|