Epping Green
Essex
CM16 6PU
Secretary Name | Mrs Catherine Ellen Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1994(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 September 2000) |
Role | Administrator |
Correspondence Address | The White House Epping Green Epping Essex CM16 6PU |
Director Name | Alexander Rankin Craig Caldwell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Electrical Engineer |
Correspondence Address | Hardings Greenstead Green Ongar Essex CM5 9LQ |
Director Name | Maureen Caldwell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1994) |
Role | Secretary |
Correspondence Address | Hardings Greenstead Green Ongar Essex CM5 9LQ |
Secretary Name | Maureen Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | Hardings Greenstead Green Ongar Essex CM5 9LQ |
Registered Address | 66 Bromfield Road Chelmfield Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1999 | Strike-off action suspended (1 page) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1998 | Receiver ceasing to act (1 page) |
22 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Statement of affairs (11 pages) |
28 May 1996 | Administrative Receiver's report (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: nobles yard high street ongar essex CM5 9AA (1 page) |
7 February 1996 | Appointment of receiver/manager (1 page) |