Little Dunmow
Essex
CM6 3FZ
Secretary Name | George McGregor Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(2 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 02 December 2016) |
Role | Salesman |
Correspondence Address | The Chantry Main Road Danbury Essex CM3 4NG |
Director Name | James Lawrence Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 27 Cornell Way Romford Essex RM5 2HN |
Director Name | Tina Amanda Harrington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Barrister |
Correspondence Address | The Chantry Main Road Danbury Essex CM3 4NG |
Secretary Name | James Lawrence Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 27 Cornell Way Romford Essex RM5 2HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Completion of winding up (1 page) |
2 September 2016 | Completion of winding up (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |