About

Registered Number: 05130482
Date of Incorporation: 18/05/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (10 years and 1 month ago)
Registered Address: 615 London Road, Westcliff On Sea, Essex, SS0 9PE

 

Chelmsford Trading Bureau Ltd was registered on 18 May 2004 and has its registered office in Essex, it's status at Companies House is "Dissolved". The companies directors are listed as Field, Anthony Patrick, Hood, Mark, Stewart, Nicholas at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Anthony Patrick 25 May 2004 - 1
HOOD, Mark 27 May 2004 - 1
STEWART, Nicholas 25 May 2004 30 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 05 August 2014
AA - Annual Accounts 26 October 2013
AA01 - Change of accounting reference date 07 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 May 2005
225 - Change of Accounting Reference Date 23 March 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.