Court Road Broomfield
Chelmsford
Essex
CM2 7VV
Director Name | Clive Edward Walker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Engineer |
Correspondence Address | 128 Eastwood Road Rayleigh Essex SS6 7JR |
Secretary Name | Clive Edward Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 128 Eastwood Road Rayleigh Essex SS6 7JR |
Registered Address | 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 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 December 1998 | Dissolved (1 page) |
---|---|
28 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec of state rel of liq (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (1 page) |
20 May 1998 | O/C liq ipo (43 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: haltgate house, 52/54, hullbridge road, south woodham ferrers, chelmsford, essex. CM3 5NH (1 page) |
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Statement of affairs (5 pages) |
27 March 1997 | Resolutions
|
18 April 1996 | Return made up to 12/02/96; full list of members (6 pages) |
15 April 1996 | Resolutions
|