Chelmsford
Essex
CM1 6YS
Secretary Name | Hugh Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 2 Green Close Chelmsford Essex CM1 7SL |
Secretary Name | Emily Laura Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Candytuft Road Chelmsford Essex CM1 6YS |
Director Name | John Ralph Stallard Harris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2006) |
Role | Sales Director |
Correspondence Address | 22 Godric Road Witham Essex CM8 1PQ |
Director Name | Emily Laura Inman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 February 2005) |
Role | Accountant |
Correspondence Address | 26 Candytuft Road Chelmsford Essex CM1 6YS |
Secretary Name | John Patrick Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 63 Candytuft Road Chelmsford Essex CM1 6YS |
Director Name | Mark Edward James Axtell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2006) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashurst Drive Springfield Chelmsford CM1 6TN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Statement of affairs (6 pages) |
18 July 2006 | Resolutions
|
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 October 2005 | New director appointed (2 pages) |
9 August 2005 | Accounting reference date extended from 05/04/05 to 30/06/05 (1 page) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
3 March 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
30 June 2004 | Company name changed jonathan patrick recruitment lim ited\certificate issued on 30/06/04 (2 pages) |