Bocking
Braintree
Essex
CM7 6AT
Secretary Name | Mrs Hilary Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 56 Bradford Street Bocking Braintree Essex CM7 6AT |
Director Name | Mr Roger Bruce Millard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 1993) |
Role | Co Director |
Correspondence Address | 2 Grove Avenue Epsom Surrey KT17 4DT |
Registered Address | 20/22 Bocking End Braintree Essex CM7 9AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 February 1998 | Return made up to 14/07/97; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 November 1996 | Return made up to 14/07/96; no change of members
|
18 March 1996 | Accounts for a small company made up to 30 June 1994 (6 pages) |
18 September 1995 | Return made up to 14/07/95; no change of members (4 pages) |
17 May 1995 | Return made up to 14/07/94; full list of members (6 pages) |