Boulder
Colorado
80301
Secretary Name | Thomas J Smach |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 07 December 1999) |
Role | Chief Financial Officer |
Correspondence Address | 5484 Crestone Circle Boulder Colorado 80301 |
Director Name | Mrs Anne Joyce Baker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Narvik Close Maldon Essex CM9 6UX |
Director Name | Mr Nicholas Mark Baker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Robins Hill Bung Row Great Braxted Witham Essex CM8 3FJ |
Director Name | Mrs Joyce Cecilia Brackner |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Director Name | Mr Peter Arthur Alan Brackner |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Mrs Anne Joyce Baker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Narvik Close Maldon Essex CM9 6UX |
Director Name | Mr Richard Howard Evans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 September 1993) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkle Cottage Mill Lane Birch Colchester Essex CO2 0NH |
Secretary Name | Margaret Anne Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 45 Clements Green Lane South Woodham Ferrers Chelmsford Essex CM3 5JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2nd Floor Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: unit 3 ,fengates haltwhistle road western ind. Area,south woodham ferrers,essex CM3 5ZA (1 page) |
6 July 1999 | Application for striking-off (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 July 1998 | Return made up to 23/05/98; no change of members
|
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 June 1996 | Director resigned (1 page) |
22 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |