Downham
Billericay
Essex
CM11 1LD
Director Name | Mr James Beaumont |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Copperfields South Hill Horndon On The Hill Stanford Le Hope Essex SS17 8PJ |
Director Name | Roy Leslie Carter |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell House Castledon Road Wickford Essex SS12 0EL |
Director Name | Anthony Michael Howard |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Southwold 108a Brock Hill Runwell Wickford Essex SS11 7NX |
Secretary Name | Mr Peter Brian Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vistaero Castledon Road Downham Billericay Essex CM11 1LD |
Secretary Name | Vincent Paul Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 days (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 69 Brook Road Stansted Essex CM24 8BB |
Director Name | Silva Lesley Carter |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 84 Runwell Road Wickford Essex SS11 7HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
31 July 1998 | Return made up to 24/03/98; full list of members (6 pages) |
18 May 1998 | Company name changed county windows LIMITED\certificate issued on 19/05/98 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 May 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 24/03/97; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 May 1996 | Return made up to 24/03/96; change of members (8 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 August 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
10 May 1995 | Return made up to 24/03/95; full list of members (8 pages) |