Lawford
Manningtree
Essex
CO11 2HU
Secretary Name | Nicole Tracy Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Secretary |
Correspondence Address | 10 Taylor Drive Lawford Manningtree Colchester Essex CO11 2HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 8 Artur Last House Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 November 1999 | Dissolved (1 page) |
---|---|
27 August 1999 | Completion of winding up (1 page) |
12 November 1998 | Order of court to wind up (1 page) |
3 November 1998 | Court order notice of winding up (1 page) |
20 October 1998 | Strike-off action suspended (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 December 1995 | Return made up to 20/04/95; full list of members (6 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
9 May 1995 | Accounting reference date notified as 30/06 (1 page) |