Cheltenham Drive
Thundersley
Essex
SS7 3SP
Director Name | Kenneth Michael Holland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | Ashwood Wynwood Campbell Close Rise Park Romford Essex |
Director Name | Mr Cavan Robert McDonald |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 December 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gurney Court Road St Albans Herts AL1 4RL |
Director Name | Kenneth Ian Nash |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Cottage Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QN |
Secretary Name | Mr Trevor Applin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stockwood Cheltenham Drive Thundersley Essex SS7 3SP |
Director Name | John Michael West |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 45 Tees Drive Noak Hill Romford Essex RM3 9AH |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1997 | Application for striking-off (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 September 1995 | Return made up to 29/07/95; full list of members (18 pages) |