Marconi Plaza
Chelmsford
CM1 1GS
Director Name | Mr Harry Rolfe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(2 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 May 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 29 Roker Park Road Sunderland Tyne & Wear SR6 9PG |
Secretary Name | Mr Robert James Mansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(2 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 May 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kings Tower Marconi Plaza Chelmsford CM1 1GS |
Director Name | Alistair Boyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2006) |
Role | Engineer |
Correspondence Address | 7 Pennyfield Close Leeds Yorkshire LS6 4NZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 24a Brook Street Ilkley W Yorkshire LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | Voluntary strike-off action has been suspended (1 page) |
9 February 2010 | Voluntary strike-off action has been suspended (1 page) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
28 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / robert mansfield / 01/10/2008 (1 page) |
28 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 January 2009 | Director and Secretary's Change of Particulars / robert mansfield / 01/10/2008 / HouseName/Number was: , now: 75; Street was: 6 falkland grove, now: kings tower; Area was: moortown, now: marconi plaza; Post Town was: leeds, now: chelmsford; Region was: west yorkshire, now: london; Post Code was: LS17 6JF, now: CM1 1GS (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
21 February 2007 | Ad 12/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2007 | Ad 12/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 6 falkland grove moortown leeds west yorkshire LS17 6JF (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 6 falkland grove moortown leeds west yorkshire LS17 6JF (1 page) |
28 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 08/01/04; full list of members
|
23 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members
|
16 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 152-160 city road london EC1V 2NX (1 page) |
23 January 2001 | Ad 10/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 152-160 city road london EC1V 2NX (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Ad 10/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (9 pages) |
8 January 2001 | Incorporation (9 pages) |