St Osyth
Colchester
Essex
Co16 Xju
Secretary Name | Mrs Christine Linda Dennison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 73 Beauly Way Rise Park Romford Essex RM1 4XJ |
Secretary Name | Miss Michelle Della Stanlley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Manfield Gardens St Osyth Clacton On Sea Essex CO16 8QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 October 1998 | Dissolved (2 pages) |
---|---|
2 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |