Margaret Roding
Dunmow
Essex
CM6 1QL
Secretary Name | Jacqueline Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 1998) |
Role | Company Director |
Correspondence Address | Church Cottage Margaret Roding Dunmow Essex CM6 1QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
12 May 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Registered office changed on 01/05/95 from: 141 high street epping essex KM16 4BD (1 page) |
1 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |