Galleywood
Chelmsford
Essex
CM2 8PU
Secretary Name | Joanne Emily Angwin Blackhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Watchouse Road Galleywood Chelmsford Essex CM2 8PU |
Director Name | Barry Butcher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Crowesheath Farm House Hawkswood Road Downham Billericay Essex CM11 1JT |
Director Name | Sue Butcher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Crowsheath Farm House Hawkswood Road Downham Billericay Essex CM11 1JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£130,176 |
Cash | £99 |
Current Liabilities | £63,767 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2007 | Dissolved (1 page) |
---|---|
29 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Statement of affairs (7 pages) |
28 February 2006 | Appointment of a voluntary liquidator (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | S-div 10/11/04 (1 page) |
13 December 2004 | Return made up to 15/10/04; full list of members
|
10 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
22 March 2004 | Company name changed big yellow shelters LIMITED\certificate issued on 22/03/04 (2 pages) |
5 December 2003 | Company name changed weather beaton shelters LIMITED\certificate issued on 05/12/03 (2 pages) |
16 October 2003 | New director appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Director resigned (1 page) |