Braintree
Essex
CM7 8WW
Secretary Name | Bryan John Richmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 13 Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Simon John Howard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 523 Upper Brentwood Road Gidea Park Romford Essex RM2 6LD |
Director Name | Colin William Nichols |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Hedgemans Road Dagenham Essex RM9 6DH |
Secretary Name | Simon John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 523 Upper Brentwood Road Gidea Park Romford Essex RM2 6LD |
Secretary Name | Christopher Paul Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 15 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | De Vine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 August 1999 | Return made up to 12/08/98; full list of members
|
1 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 12/08/97; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 17 high road chadwell heath romford essex RM6 6PU (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
27 September 1995 | Company name changed goldscope building contractors l imited\certificate issued on 28/09/95 (4 pages) |
10 August 1995 | New director appointed (2 pages) |