Beauliev Park
Chelmsford
Essex
CM1 6EF
Secretary Name | Mr Mark Joseph Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(same day as company formation) |
Role | Plumbing |
Country of Residence | England |
Correspondence Address | 8 Multon Lea Beauliev Park Chelmsford Essex CM1 6EF |
Director Name | Neal Patrick Myers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 August 2009) |
Role | Plumbing |
Correspondence Address | Covers End Woodhill Road Chelmsford Essex CM2 7SE |
Director Name | Mary Ellen Myers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 August 2009) |
Role | Administration Manager |
Correspondence Address | My Joy Woodhill Road Sandon Chelmsford Essex CM2 7SE |
Director Name | Mr Patrick Joseph Myers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 December 2001(4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 August 2009) |
Role | Plumber |
Correspondence Address | Jenkins Cottages Woodhill Road, Sandon Chelmsford Essex CM2 7SE |
Director Name | Mr Lee Russell Scott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 August 2009) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 167 Main Road Gidea Park Romford Essex RM2 6LT |
Director Name | Mr Michael Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 December 2001(4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 August 2009) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | White Elm Farm White Elm Road Danbury Chelmsford Essex CM3 4LR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 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 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | Completion of winding up (1 page) |
13 October 2008 | Director's change of particulars / michael young / 01/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / lee scott / 01/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / patrick myers / 01/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / mary myers / 01/10/2008 (1 page) |
28 August 2008 | Order of court to wind up (1 page) |
13 February 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page) |
10 April 2007 | Return made up to 14/08/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 November 2004 | Return made up to 14/08/04; full list of members (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
10 June 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
7 December 2002 | Return made up to 14/08/02; full list of members (10 pages) |
25 June 2002 | Ad 01/05/02--------- £ si 14@1=14 £ ic 78/92 (2 pages) |
25 June 2002 | Ad 01/05/02--------- £ si 13@1=13 £ ic 65/78 (2 pages) |
25 June 2002 | Ad 01/05/02--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
25 June 2002 | Ad 01/05/02--------- £ si 25@1=25 £ ic 27/52 (2 pages) |
25 June 2002 | Ad 01/05/02--------- £ si 13@1=13 £ ic 52/65 (2 pages) |
25 June 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 92/93 (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Registered office changed on 07/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |