Coggeshall
Colchester
Essex
CO6 1SG
Secretary Name | Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Director Name | Nigel John Hales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Enterprise House 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 January 1997 | Director resigned (1 page) |