Fen Street Redgrave
Diss
Norfolk
Secretary Name | Leanda Trudi Keegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1997(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | Grove Farm House Fenstreet Redgrave Diss Norfolk |
Director Name | Michael Eric Saunders |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 32 Attwoods Close Galleywood Chelmsford Essex CM2 8QT |
Secretary Name | Michael Eric Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 32 Attwoods Close Galleywood Chelmsford Essex CM2 8QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cherry Tree House Nore Road Leigh On Sea Essex SS9 5DB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2002 | Return made up to 19/05/02; full list of members (6 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 March 2001 | Resolutions
|
7 June 2000 | Return made up to 19/05/00; full list of members (4 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 September 1999 | Return made up to 19/05/99; no change of members (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 40 homestead gardens hadleigh essex SS7 2AB (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
20 May 1998 | Return made up to 19/05/98; no change of members
|
6 February 1998 | Resolutions
|
6 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
15 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 November 1996 | Return made up to 19/05/96; no change of members
|
13 November 1996 | Registered office changed on 13/11/96 from: rivermead house bishop hall lane chelmsford essex CM1 1RP (1 page) |
23 October 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
12 October 1995 | Director resigned (2 pages) |
14 March 1995 | Accounts made up to 31 May 1994 (4 pages) |