Doddinghurst
Brentwood
Essex
CM15 0RD
Director Name | Tony John Pallant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 181 Chignal Road Chelmsford Essex CM1 2JE |
Director Name | Annabelle Southwood |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Woodlands Willow Close Doddinghurst Brentwood Essex CM15 0RD |
Secretary Name | Mr Ian Trevor Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 1993) |
Role | Secretary |
Correspondence Address | 9 Long Acres Braintree Essex CM7 7AZ |
Secretary Name | Kathleen Mary Southwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | Woodlands Willow Close Doddinghurst Brentwood Essex CM15 0RD |
Director Name | Catherine English |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 6 Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddon Road Chelmsford CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 December 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 September 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
30 July 1996 | New director appointed (1 page) |
31 March 1996 | Full accounts made up to 30 June 1995 (3 pages) |
16 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |