Harlow
Essex
CM18 7HU
Secretary Name | Christine Anne Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 11 Hilly Field Harlow Essex CM18 7HU |
Secretary Name | Mrs Jane Cecilia Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 3 Upper Hook Tye Green Village Harlow Essex CM18 6PX |
Registered Address | 233 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1997 | Application for striking-off (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Return made up to 12/12/95; no change of members
|