Good Easter
Chelmsford
Essex
CM1 4PU
Secretary Name | Reginald Xavier Viegas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1994(41 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Correspondence Address | 241 Sydenham Road Croydon Surrey CR0 2ET |
Director Name | Kenneth John Stanton |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(38 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Goldfinch Church Road West Kingsdown Sevenoaks Kent TN15 6LG |
Director Name | Henry Edward Williamson |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(38 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Llamedos Governer Bridge Douglas Isle Of Man Isle Man |
Secretary Name | Kenneth John Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(38 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Goldfinch Church Road West Kingsdown Sevenoaks Kent TN15 6LG |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 1993 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 May 1998 | Dissolved (1 page) |
---|---|
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1996 | Liquidators statement of receipts and payments (6 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 5 takeley business centre dunmow road takeley bishops stortford hertfordshire CM22 6SJ (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |