Wickford
Essex
SS12 0NF
Secretary Name | Mrs Maureen Joyce Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | Heselmere 36 Nevendon Road Wickford Essex SS12 0NF |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Morgan Hodgson Consultant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Correspondence Address | 15 Market Street Castle Donington Derby Derbyshire DE74 2JB |
Registered Address | Unit 23 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |