Nightingale Hall Road
Earls Colne
Essex
CO6 2NR
Director Name | Robert Frank David Morgan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Nightingale Hall Barn Nightingale Hall Road Earls Colne Colchester Essex CO6 2NR |
Secretary Name | Mrs Lynn Margaret Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Nightingale Hall Barn Nightingale Hall Road Earls Colne Essex CO6 2NR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1995 | Return made up to 12/01/95; full list of members (6 pages) |