Stanford Le Hope
Essex
SS17 8BA
Director Name | Sandra Corrine Moore |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Branksome Close Stanford Le Hope Essex SS17 8BA |
Secretary Name | Paul Joseph Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Bramleys Stanford Le Hope Essex SS17 8AG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Montana House 178a Dock Road Tilbury Essex RM18 7BS |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 April 1997 | Application for striking-off (1 page) |
3 September 1996 | Full accounts made up to 30 September 1995 (3 pages) |
21 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 13 david mews porter street london W1M 1HW (1 page) |