Chelmsford
Essex
CM2 7AJ
Secretary Name | Mr Michael Anthony Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | The Snuggery Chatham Green Little Waltham Chelmsford CM3 3LG |
Director Name | Simon Paul Westrop |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Clearwater Colchester Essex CO2 8BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Ideal Corporate Solutions Ltd Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Statement of affairs (5 pages) |
26 April 2004 | Crt. Order -change of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: the snuggery chatham green chelmsford essex CM3 3LG (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Resolutions
|
27 August 2003 | Return made up to 31/05/03; full list of members
|
19 September 2002 | New director appointed (2 pages) |
19 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: the snuggery, chatham green chelmsford essex CM3 3LG (1 page) |
21 July 2002 | Ad 27/06/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (9 pages) |