South Woodham Ferrers
Chelmsford
Essex
CM3 5UA
Director Name | Paul Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 11 St Pauls Close Aveley Essex RM15 4SH |
Secretary Name | Mr David Alan Ratchford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 9 Paston Close South Woodham Ferrers Chelmsford Essex CM3 5UA |
Director Name | Mr Martin Richard Nicholls |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Avenue Road Witham Essex CM8 2DP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 3 days (resigned 21 February 1992) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 3 days (resigned 21 February 1992) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 22 Saffron Court Southfields Business Park Laindon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |