Stondon Massey
Brentwood
Essex
CM15 0EN
Director Name | Roy Sidney Clark |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 1996) |
Role | Builder |
Correspondence Address | 3 Stondon Green Stondon Massey Brentwood Essex CM15 0EN |
Director Name | David Anthony Sandilands |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992 |
Appointment Duration | 1 year (resigned 26 August 1993) |
Role | Finance Director |
Correspondence Address | Old Farm Barn Amphey Crucis Cirencester Gloucestershire GL7 5SF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Audit House 151 High Street Billericay Essex. CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |