Chislehurst
Kent
BR7 5DT
Secretary Name | John Harold Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 1 The Weald Chislehurst Kent BR7 5DT |
Director Name | Phillip Bridger |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 1993(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Foxbury Lodge 55 Foxbury Road Bromley Kent BR1 4DG |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1996 | Return made up to 11/02/96; full list of members (6 pages) |
30 July 1996 | Strike-off action suspended (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: abbeyrose house 181 high street ongar essex CM5B9JG (1 page) |
16 May 1995 | Director resigned (2 pages) |