Chelmsford
Essex
CM2 6RF
Secretary Name | Mrs Eunice Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 January 2013) |
Role | Director Human Resources |
Correspondence Address | 10 Heath Drive Chelmsford Essex CM2 9HD |
Director Name | Dr David Shuttleworth |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 January 2013) |
Role | Medical Practitioner |
Correspondence Address | Cattles Barn Chappel Road Fordham Colchester Essex CO6 3LT |
Secretary Name | Colin Drewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Berigan Close Longsight Manchester M12 4QT |
Secretary Name | Brenda Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 10 Atholl Street Gorton Manchester M18 7JP |
Director Name | Mrs Lynda Noakes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2009) |
Role | Marketing Director |
Correspondence Address | 6a High Street Ingatestone Chelmsford Essex CM4 9EE |
Director Name | Mrs Eunice Armstrong |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 2009) |
Role | Director Human Resources |
Correspondence Address | 10 Heath Drive Chelmsford Essex CM2 9HD |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,528 |
Cash | £23,028 |
Current Liabilities | £546,083 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Notice of final account prior to dissolution (1 page) |
16 October 2012 | Return of final meeting of creditors (1 page) |
16 October 2012 | Notice of final account prior to dissolution (1 page) |
18 January 2010 | Termination of appointment of Eunice Armstrong as a director (2 pages) |
18 January 2010 | Termination of appointment of Eunice Armstrong as a director (2 pages) |
23 November 2009 | Termination of appointment of Lynda Noakes as a director (2 pages) |
23 November 2009 | Termination of appointment of Lynda Noakes as a director (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
5 December 2008 | Appointment of a liquidator (1 page) |
5 December 2008 | Appointment of a liquidator (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
8 April 2008 | Order of court to wind up (1 page) |
8 April 2008 | Order of court to wind up (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
10 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 18/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 18/03/05; full list of members (3 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Return made up to 18/03/04; full list of members (8 pages) |
11 October 2004 | Return made up to 18/03/04; full list of members
|
22 September 2004 | Registered office changed on 22/09/04 from: 1 berigan close longsight manchester M12 4QT (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 berigan close longsight manchester M12 4QT (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (12 pages) |
18 March 2003 | Incorporation (12 pages) |