Hatfield Peverel
Chelmsford
CM3 2HZ
Director Name | Kevin Whitnell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 13a Humber Road Witham Essex CM8 1TG |
Secretary Name | Mr Stephen Gary Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 28 New Road Hatfield Peverel Chelmsford CM3 2HZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 51 Duke Street Chelmsford Essex CH1 1JA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £259 |
Cash | £20,158 |
Current Liabilities | £39,410 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
22 August 2003 | Return made up to 05/07/03; full list of members
|
12 July 2002 | Registered office changed on 12/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
5 July 2002 | Incorporation (14 pages) |