Harwich Road Wix
Manningtree
Essex
CO11 2RX
Secretary Name | Ms Elizabeth Margaret Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 December 1996) |
Role | Company Director |
Correspondence Address | Barton House Harwich Road Wix Manningtree Essex CO11 2RX |
Secretary Name | Mr Stephen Thomas Benjamin Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 137 Bridgemary Road Gosport Hampshire PO13 0UT |
Registered Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 July 1996 | Application for striking-off (1 page) |
12 July 1996 | Full accounts made up to 31 May 1996 (4 pages) |
11 February 1996 | Full accounts made up to 31 May 1995 (4 pages) |
13 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |