Bocking
Braintree
Essex
CM7 5SW
Secretary Name | Gillian May Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Magillan 9 Eagle Lane Bocking Essex CM7 5SW |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Bell House Bell Street Great Baddow Chelsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 March 1997 | Secretary resigned (1 page) |
28 January 1997 | Voluntary strike-off action has been suspended (1 page) |
13 November 1996 | Voluntary strike-off action has been suspended (1 page) |
23 October 1996 | Application for striking-off (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | New director appointed (2 pages) |