Andrews Lane Great Easton
Dunmow
Essex
CM6 2DP
Secretary Name | Jason Merritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | Andrews Farm Andrews Lane Great Easton Dunmow Essex CM6 2DP |
Secretary Name | Ronald Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Allenby Drive Hornchurch Essex RM11 3SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baverstock House 112 South Street Braintree Essex CM7 3QQ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 289 cambridge heath road bethnal green london E2 0EL (1 page) |