Great Baddow
Chelmsford
Essex
CM2 8EW
Secretary Name | Anthony John Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 81 Noakes Avenue Great Baddow Chelmsford Essex CM2 8EW |
Director Name | Peter Andrew Banes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 112 Honeysuckle Way Witham Essex CM8 2YD |
Director Name | Mr Timothy Robin Banes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Sales Management |
Correspondence Address | 19 Melville Heath South Woodham Ferrers Chelmsford Essex CM3 5FT |
Director Name | Walter Wolfgang Banes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Stuart Close Great Baddow Chelmsford Essex CM2 7AR |
Secretary Name | Mrs Jacqueline Sylvia Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 5 Stuart Close Great Baddow Chelmsford Essex CM2 7AR |
Director Name | Vincent Anthony Hart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 3 Oxlip Road Witham Essex CM8 2XY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Abercorn House Butterfield Road Boreham, Chelmsford Essex CM3 3BT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Boreham |
Ward | Boreham and The Leighs |
Built Up Area | Boreham |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1997 | Voluntary strike-off action has been suspended (1 page) |
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1997 | Application for striking-off (1 page) |
20 August 1997 | Director resigned (1 page) |
29 April 1996 | Return made up to 03/04/96; full list of members
|
19 February 1996 | Resolutions
|
15 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Return made up to 03/04/95; change of members (6 pages) |
19 April 1995 | Memorandum and Articles of Association (20 pages) |
19 April 1995 | Resolutions
|
21 March 1995 | Resolutions
|
15 March 1995 | Company name changed w w & j s banes family LIMITED\certificate issued on 16/03/95 (4 pages) |
10 March 1995 | Resolutions
|