Shenfield
Brentwood
Essex
CM15 8RF
Director Name | James Anthony Sinclair |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 7 Margaret Avenue Shenfield Essex CM15 8RF |
Director Name | Marilyn Sinclair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 7 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Secretary Name | Marilyn Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 7 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Miss Juliet Mary Dodwell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 58 New London Road Chelmsford Essex CM2 0PA |
Director Name | Matthew James Fitzsimmonds Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 58 New London Road Chelmsford Essex CM2 0PA |
Secretary Name | Miss Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 58 New London Road Chelmsford Essex CM2 0PA |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2001 | Application for striking-off (1 page) |
13 October 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
13 October 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
1 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
25 October 1999 | Return made up to 28/04/99; no change of members (4 pages) |
10 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
29 July 1998 | Return made up to 28/04/98; no change of members (4 pages) |
11 December 1997 | Return made up to 28/04/97; full list of members (6 pages) |
10 July 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
11 September 1996 | Full accounts made up to 5 April 1996 (5 pages) |
23 July 1996 | Return made up to 28/04/96; no change of members (4 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: hunt smee northgate house high pavement town square basildon essex SS14 1EA (1 page) |
22 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
9 August 1995 | Return made up to 28/04/95; no change of members (4 pages) |