Bocking
Braintree
Essex
CM7 9AX
Secretary Name | Judith Mary Leader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 11 River Mead Bocking Braintree Essex CM7 9AX |
Director Name | John Frederick Everett |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1994) |
Role | Supervisor |
Correspondence Address | 27 Stanley Crescent Gravesend Kent DA12 5SZ |
Secretary Name | Tina Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 8 Astra Drive Gravesend Kent DA12 4PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hill-Allen (Accountancy Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 09 January 1995) |
Correspondence Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
19 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 July 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 March 1998 | Return made up to 23/01/97; full list of members
|
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 March 1996 | Return made up to 23/01/96; no change of members (4 pages) |