Eight Ash Green
Colchester
Essex
CO6 3QP
Director Name | June Elizabeth Prance |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1993(same day as company formation) |
Role | Publisher/Editor/Journalist |
Correspondence Address | PO Box 1127 Riverview Florida 33569 |
Secretary Name | Peter Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1993(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 6 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Chapel Street North Colchester Essex CO2 7AT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1996 | Annual return made up to 05/04/95 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
21 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
21 June 1995 | Resolutions
|