Wickford
Essex
SS12 9QX
Secretary Name | Michael Keith Chadaway |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | 4508953 |
Correspondence Address | 29 Douglas Drive Wickford Essex SS12 9HJ |
Director Name | Sharon Dorothy Thirkettle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Albany Road Brentwood Essex CM15 9PJ |
Secretary Name | Samuel Poots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 March 2003) |
Role | Engineer |
Correspondence Address | 24 Iona Way Wickford Essex SS12 9QX |
Secretary Name | Mark James Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 May 2003) |
Role | Managing Director |
Correspondence Address | 2 Albany Road Pilgrims Hatch Brentwood Essex CM15 9PJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 June 2006 | Dissolved (1 page) |
---|---|
8 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Statement of affairs (5 pages) |
8 April 2004 | Appointment of a voluntary liquidator (1 page) |
8 April 2004 | Resolutions
|
30 March 2004 | Registered office changed on 30/03/04 from: 24 iona way wickford essex SS12 9QX (1 page) |
19 February 2004 | Return made up to 12/08/03; full list of members (6 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: folkes farm folkes lane upminster essex RM14 1TH (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
19 November 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
12 August 2002 | Incorporation (13 pages) |