Danbury
Chelmsford
Essex
CM3 4QL
Director Name | Dr Jacqueline Ann Tweedie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Lodge Road Russells Water Hazeleigh Essex CM3 6QX |
Director Name | Mr John Obiozo Mbamali |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wiltshire Close Draycott Avenue Chelsea London SW3 2NS |
Secretary Name | Dr Jacqueline Ann Tweedie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Lodge Road Russells Water Hazeleigh Essex CM3 6QX |
Director Name | Chris Tweedie |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Uplands Park Road Rayleigh Essex SS6 8AH |
Director Name | Doris Tweedie |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Uplands Park Road Rayleigh Essex SS6 8AH |
Secretary Name | Doris Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Uplands Park Road Rayleigh Essex SS6 8AH |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dr Chuma Igbokive 33.33% Ordinary |
---|---|
1 at £1 | Dr Obiozo Joh Mbamali 33.33% Ordinary |
1 at £1 | Miss Jacqueline Tweedie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,828 |
Current Liabilities | £3,000 |
Latest Accounts | 31 October 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (10 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 20 September 2014 (10 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 20 September 2013 (11 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (11 pages) |
2 October 2012 | Administrator's progress report to 23 August 2012 (13 pages) |
21 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 July 2012 | Result of meeting of creditors (2 pages) |
25 April 2012 | Statement of affairs with form 2.14B (6 pages) |
24 April 2012 | Statement of administrator's proposal (14 pages) |
8 March 2012 | Appointment of an administrator (1 page) |
8 March 2012 | Registered office address changed from Bradley House Locks Hill Rochford Essex SS4 1BB on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Bradley House Locks Hill Rochford Essex SS4 1BB on 8 March 2012 (2 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
22 April 2009 | Accounts made up to 31 October 2007 (2 pages) |
4 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed;new director appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
9 August 2007 | Accounts made up to 31 October 2006 (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: bredley house locks hill rochford essex SS4 1BB (1 page) |
13 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
14 July 2006 | Accounts made up to 31 October 2005 (5 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
7 July 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Ad 22/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
14 September 2004 | Incorporation (14 pages) |