Gamston
Retford
Nottinghamshire
DN22 0QD
Secretary Name | Sandra Jeanne Ford Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | Tranby Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Mr Tony John Pallant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vermeer Ride Chelmsford Essex CM1 6GA |
Secretary Name | Steven Paul Card |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Almere Benfleet Essex SS7 5PY |
Director Name | Sandra Jeanne Ford Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1999) |
Role | Nursing Homes Operator |
Correspondence Address | Timbers The Green Great Bentley Colchester Essex CO7 8PD |
Secretary Name | Bryan George Ford Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1999) |
Role | Nursing Homes Operator |
Correspondence Address | Timbers The Green Great Bentley Colchester Essex CO7 8PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(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 April 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2000 | Application for striking-off (1 page) |
9 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
24 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
26 March 1998 | Ad 01/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 February 1998 | Company name changed B.F.W. consultants LIMITED\certificate issued on 02/03/98 (2 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
7 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
11 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
23 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |