Romford
Essex
RM7 8AX
Secretary Name | Mrs Christine Ann Bradford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | The Green Pulham Market Diss Norfolk IP21 4SU |
Director Name | Mrs Olive Hollocks |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bank Cottages Pulham Maritet Diss Norfolk IP21 4TG |
Secretary Name | Christine Ann Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lockfords The Green Pulham Market Diss Norfolk IP21 4SU |
Secretary Name | David John Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 11 Parsons Lawn Thorpe Bay Southend On Sea SS3 8BN |
Director Name | Andrew David Charles Thorndyke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 July 1994) |
Role | Manager |
Correspondence Address | 36 Rose Hill Braintree Essex CM7 3QN |
Secretary Name | Andrew David Charles Thorndyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 January 1996) |
Role | Secretary |
Correspondence Address | 36 Rose Hill Braintree Essex CM7 3QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(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 | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1996 | Return made up to 30/03/96; no change of members
|
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
30 April 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
24 April 1995 | New director appointed (2 pages) |