Cold Norton
Chelmsford
Essex
CM3 6JG
Director Name | Mr Ian Clive Moxom |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 February 1997) |
Role | Project Manager |
Correspondence Address | Cedar Lodge 33 Ethelred Gardens Wickford Essex SS11 7EX |
Secretary Name | Mr Derek Moxom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qu Appelle Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
Registered Address | Booth White 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 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 May 1996 | Receiver ceasing to act (1 page) |
20 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 September 1995 | Certificate of specific penalty (2 pages) |
28 September 1995 | Certificate of specific penalty (2 pages) |
19 April 1995 | Receiver's abstract of receipts and payments (2 pages) |