Quorn
Leicestershire
LE12 8AY
Director Name | Adrian Carl Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 March 2010) |
Role | Manager |
Correspondence Address | 196 Ballards Road Dagenham Essex RM10 9AB |
Director Name | Mr Paul Simon Fernback |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Avenue Farnborough Orpington Kent BR6 8LL |
Director Name | Mr Andrew Stuart Patterson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Paddock Walk Warlingham Surrey CR6 9HW |
Secretary Name | Mr Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Claremont Road Bickley Bromley Kent BR1 2JL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 196 Ballards Road Dagenham Essex RM10 9AB |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2009 | Application for striking-off (1 page) |
1 February 2009 | Application for striking-off (1 page) |
11 July 2008 | Memorandum and Articles of Association (8 pages) |
11 July 2008 | Memorandum and Articles of Association (8 pages) |
5 July 2008 | Company name changed chelmsford pub company LIMITED\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed chelmsford pub company LIMITED\certificate issued on 08/07/08 (2 pages) |
24 June 2008 | Director's Change of Particulars / adrian richards / 09/06/2008 / (1 page) |
24 June 2008 | Director's change of particulars / adrian richards / 09/06/2008 (1 page) |
24 June 2008 | Director appointed adrian carl richards (2 pages) |
24 June 2008 | Director appointed adrian carl richards (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from ibex house 42-46 minories london EC3N 1LR (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ibex house 42-46 minories london EC3N 1LR (1 page) |
12 May 2008 | Return made up to 06/12/07; full list of members (4 pages) |
12 May 2008 | Return made up to 06/12/07; full list of members (4 pages) |
3 March 2008 | Appointment Terminated Secretary stephen jones (1 page) |
3 March 2008 | Appointment terminated secretary stephen jones (1 page) |
27 February 2008 | Appointment Terminated Director paul fernback (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, 28 station approach, hayes, bromley, BR2 7EH (1 page) |
27 February 2008 | Appointment terminated director paul fernback (1 page) |
27 February 2008 | Appointment terminated director andrew patterson (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, 28 station approach, hayes, bromley, BR2 7EH (1 page) |
27 February 2008 | Appointment Terminated Director andrew patterson (1 page) |
25 February 2008 | Director appointed peter reddyhoff (2 pages) |
25 February 2008 | Director appointed peter reddyhoff (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 28 station approach, hayes, bromley, kent, BR2 7EH (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 28 station approach, hayes, bromley, kent, BR2 7EH (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
6 December 2006 | Incorporation (12 pages) |
6 December 2006 | Incorporation (12 pages) |