Great Easton
Dunmow
Essex
CM6 2HB
Secretary Name | Elizabeth Mary Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | Rosemary Cottages 1 Old Workhouse Yard Great Easton Dunmow Essex CM6 2HB |
Director Name | Elizabeth Mary Porter |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Rosemary Cottages 1 Old Workhouse Yard Great Easton Dunmow Essex CM6 2HB |
Registered Address | Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1998 | Application for striking-off (1 page) |
29 April 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: rood end house 6 stortford road gt dunmow essex CM6 1DA (1 page) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
8 May 1997 | Director resigned (1 page) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |