Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 March 1998) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Director Name | Mr Patrick Joseph O'Connor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Lodge Tyndales Lane Danbury Essex CM3 4NA |
Secretary Name | Mrs Samantha Helen O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1994) |
Role | Professional Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Lodge Tyndales Lane Danbury Essex CM3 4NA |
Director Name | Mrs Samantha Helen O'Connor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Lodge Tyndales Lane Danbury Essex CM3 4NA |
Secretary Name | Mr Patrick Joseph O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1994(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Lodge Tyndales Lane Danbury Essex CM3 4NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2LS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
12 July 1996 | Company name changed reflex electrical LTD.\certificate issued on 15/07/96 (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |