CHELMSFORD PRISON VISITORS CENTRE
Overview
| Company Name | CHELMSFORD PRISON VISITORS CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07168761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELMSFORD PRISON VISITORS CENTRE?
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is CHELMSFORD PRISON VISITORS CENTRE located?
| Registered Office Address | c/o EDMUND CARR LLP 146 New London Road CM2 0AW Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHELMSFORD PRISON VISITORS CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CHELMSFORD PRISON VISITORS CENTRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 25, 2012 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Valerie Chiswell as a director on Jan 05, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Susan Edwards on Nov 30, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Edwards on Nov 30, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Celia Edey on Nov 30, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Angela Rose Boyle on Nov 30, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Eric David Williams as a director on Oct 01, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from Stacy and Partners 9 North Street Parade Sudbury Suffolk CO10 1GL on Nov 22, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 no member list | 6 pages | AR01 | ||||||||||
Appointment of Dr Mary Clare Klaber as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Edward Noakes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Valerie Chiswell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Wood as a director | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from F.A.O Alison Smith Stacey and Partners North Street Parade Sudbury Suffolk CO10 1GL United Kingdom on Mar 23, 2010 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Feb 28, 2011 to Mar 31, 2011 | 2 pages | AA01 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
Who are the officers of CHELMSFORD PRISON VISITORS CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, Angela Rose | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 116623680001 | |||||
| EDEY, Celia | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 149238100001 | |||||
| EDWARDS, Susan | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 149238110001 | |||||
| KLABER, Mary Clare, Dr | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 158662150001 | |||||
| NOAKES, James Edward | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 158662140001 | |||||
| WILLIAMS, Eric David, Mr. | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 136829330001 | |||||
| CHISWELL, Valerie | Director | c/o Edmund Carr Llp New London Road CM2 0AW Chelmsford 146 Essex United Kingdom | United Kingdom | British | 64754830001 | |||||
| WOOD, Laura Logan | Director | Stacey And Partners North Street Parade CO10 1GL Sudbury F.A.O Alison Smith Suffolk United Kingdom | United Kingdom | British | 149238120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0