Chelmsford
Essex
CM1 1HP
Director Name | Mr Christopher James Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | 4 Whetstone Close Heelands Milton Keynes Buckinghamshire MK13 7PP |
Director Name | Mr David Ralph Snoxell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 1996) |
Role | Director Financial Services |
Correspondence Address | 34 Vicarage Street Woburn Sands Milton Keynes Bucks MK17 8RE |
Secretary Name | Mr Christopher James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 4 Whetstone Close Heelands Milton Keynes Buckinghamshire MK13 7PP |
Director Name | Mr Glenn Frederick McGregor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bakers Cottage 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT |
Secretary Name | Mr Glenn Frederick McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bakers Cottage 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT |
Director Name | John David Hunter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Roundwood Lane Harpenden Hertfordshire AL5 3BP |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(39 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 18 June 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Balanus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2013 | Secretary's details changed (2 pages) |
14 August 2013 | Secretary's details changed (2 pages) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
18 June 2013 | Termination of appointment of Shirley Law as a secretary (1 page) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012 (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts made up to 31 December 2007 (1 page) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / gareth williams / 07/04/2008 (2 pages) |
7 April 2008 | Director's Change of Particulars / gareth williams / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: summer house; Street was: 8 berechurch hall, now: woodside; Area was: berechurch hall road, now: little baddow; Post Town was: colchester, now: chelmsford; Post Code was: CO2 9NW, now: CM3 4SR; Country was: , now: england (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
21 September 2004 | Accounts made up to 31 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
24 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts made up to 31 December 2001 (1 page) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 May 2001 | Accounts made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
29 November 2000 | New director appointed (5 pages) |
29 November 2000 | New director appointed (5 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts made up to 31 December 1999 (1 page) |
16 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
16 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 06/04/99; full list of members (10 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (10 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 March 1999 | Accounts made up to 31 December 1998 (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: sovereign house leighton buzzard beds LU7 8GT (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New director appointed (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: sovereign house leighton buzzard beds LU7 8GT (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (6 pages) |
26 July 1998 | New secretary appointed (2 pages) |
11 June 1998 | Return made up to 06/04/98; no change of members (4 pages) |
11 June 1998 | Return made up to 06/04/98; no change of members (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 June 1998 | Accounts made up to 31 December 1997 (1 page) |
19 August 1997 | Accounts made up to 31 December 1996 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 06/04/97; full list of members
|
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 06/04/96; no change of members
|
20 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 March 1996 | Accounts made up to 31 December 1995 (1 page) |
13 March 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 May 1995 | Return made up to 06/04/95; no change of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
11 May 1995 | Return made up to 06/04/95; no change of members (5 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 May 1995 | Accounts made up to 31 December 1994 (1 page) |
9 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
5 June 1991 | Resolutions
|
5 June 1991 | Resolutions
|
5 June 1991 | Resolutions
|
5 June 1991 | Resolutions
|
1 December 1987 | Return made up to 21/09/87; full list of members (6 pages) |
1 December 1987 | Return made up to 21/09/87; full list of members (6 pages) |