Winkfield
Windsor
Berkshire
SL4 2EU
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 December 1998) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Director Name | Mr Graham Hayward Jacobs |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Kent House 172 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Director Name | Mr Lawrence Morris |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 8 Spurgate Hutton Brentwood Essex CM13 2LA |
Director Name | Victor Sidney Snoad |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 66 The Fairway Leigh On Sea Essex SS9 4QS |
Secretary Name | Mr Lawrence Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 8 Spurgate Hutton Brentwood Essex CM13 2LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Exchange 234 Southchurch Road Southend Essex SS1 2LS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Registered office changed on 28/05/96 from: the capricorn centre coppen road chadwell heath essex RM8 1HJ (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
6 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |