Company NameThe Manor By The Lake Chelmsford Ltd
Company StatusDissolved
Company Number08372216
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Directors

Director NameMr Eric Martin McIntyre
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartwrights Regency House
33 Wood Street
Barnet
EN5 4BE
Director NameMr Michael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartwrights Regency House
33 Wood Street
Barnet
EN5 4BE
Director NameMiss Tammy Louise Madge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartwrights Regency House
33 Wood Street
Barnet
EN5 4BE
Secretary NameMr Michael Chittenden
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCartwrights Regency House
33 Wood Street
Barnet
EN5 4BE

Location

Registered AddressCartwrights Regency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
24 January 2013Appointment of Mr Eric Mcintyre as a director (2 pages)
24 January 2013Termination of appointment of Michael John Anthony Chittenden as a director on 23 January 2013 (1 page)
24 January 2013Termination of appointment of Tammy Madge as a director (1 page)
24 January 2013Appointment of Mr Eric Mcintyre as a director on 23 January 2013 (2 pages)
24 January 2013Termination of appointment of Tammy Louise Madge as a director on 23 January 2013 (1 page)
24 January 2013Termination of appointment of Michael Chittenden as a secretary on 23 January 2013 (1 page)
24 January 2013Termination of appointment of Michael Chittenden as a director (1 page)
24 January 2013Termination of appointment of Michael Chittenden as a secretary (1 page)
23 January 2013Incorporation
Statement of capital on 2013-01-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 January 2013Incorporation
Statement of capital on 2013-01-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)