Shotgate
Wickford
Essex
SS11 8YH
Director Name | Mr Anthony George Thipthorpe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Pavillions Cambridge Road Southend On Sea Essex SS1 1HP |
Secretary Name | Mr Nicholas John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Acorns Uxbridge Close Shotgate Wickford Essex SS11 8YH |
Secretary Name | Nicholas John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | Weston House Weston Road Southend On Sea Essex SS1 1AS |
Registered Address | Weston House Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 July 1995 | Secretary resigned (2 pages) |
10 July 1995 | Director resigned (4 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |