Billericay
Essex
CM12 0XG
Secretary Name | Brian James Afford |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 10 York Road Billericay Essex CM12 0XG |
Director Name | Mr Patrick Anthony Wall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 December 1993(8 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | Homelea Peartree Lane Bulphan Upminster Essex RM14 3SP |
Director Name | Mrs Maureen Lilian Afford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 51 Prince Edward Road Billericay Essex CM11 2HB |
Registered Address | Avon House 19a Spital Road Maldon Essex CM9 6DY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |