Ingatestone
Essex
CM4 9AA
Director Name | David John Suckling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(same day as company formation) |
Role | Soft Furnishings Contractor |
Correspondence Address | 21 Byron Mansions Upminster Essex RM14 2AU |
Secretary Name | Christopher Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(same day as company formation) |
Role | Soft Furnishing Contractor |
Correspondence Address | 9 Roman Road Ingatestone Essex CM4 9AA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 109a High Street Brentwood Essex. CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |