Beaulieu Park
Chelmsford
Essex
CM2 5AQ
Secretary Name | Nominee Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 December 2009) |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Susan English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 13 Fleetwood Square Beauleigh Park Chelmsford Essex CM2 5AQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232 |
Current Liabilities | £47,123 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | Statement of affairs (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
5 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
16 September 2005 | Return made up to 01/07/05; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members
|
29 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Secretary's particulars changed (1 page) |
28 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
3 March 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | New director appointed (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (11 pages) |