Weald Road South Weald
Brentwood
Essex
CM14 5QS
Secretary Name | Barry James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | Apt 3 Rochetts Weald Road South Weald Brentwood Essex CM14 5QS |
Secretary Name | Antonia Diane Thorogood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1999(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | Dalmer Lodge Timworth Green, Timworth Bury St. Edmunds Suffolk IP31 1HS |
Director Name | Norman James Jones |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 February 1996) |
Role | Retired |
Correspondence Address | Flat 2 Dovetons House Long Street Williton Somerset TA4 4QT |
Director Name | Violet Emma Jones |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | Flat 2 Dovetons House Long Street Williton Somerset TA4 4QT |
Secretary Name | Antonia Diane Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 22 Dayking Avenue Boxford Sudbury Suffolk CO10 5QA |
Director Name | Antonia Diane Thorogood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(38 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 December 1999) |
Role | Secretary |
Correspondence Address | Dalmer Lodge Timworth Green, Timworth Bury St. Edmunds Suffolk IP31 1HS |
Registered Address | 1422/4 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
9 March 2000 | Director resigned (1 page) |
23 December 1999 | Resolutions
|
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
20 November 1996 | Return made up to 22/09/96; full list of members
|
29 February 1996 | Return made up to 22/09/95; full list of members (6 pages) |