Hatfield Peverel
Chelmsford
CM3 2JR
Director Name | Henry Joseph Flouty |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years (closed 10 June 1997) |
Role | Businessman |
Correspondence Address | 34 Hans Crescent London SW1X 0LZ |
Director Name | Tony John Pallant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Chignal Road Chelmsford Essex CM1 2JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
19 June 1995 | Return made up to 09/11/94; full list of members (6 pages) |