Maldon
Essex
CM9 6UG
Secretary Name | Andrew Alan Scales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sherry Way Daws Heath Benfleet Essex SS7 2TR |
Director Name | Graham David Norton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Packer |
Correspondence Address | 8 Rowland Way Higham Ferrers Rushton Northamptonshire NN10 8EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57 Elm Road Leigh On Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Strike-off action suspended (1 page) |
2 January 1998 | Return made up to 14/09/97; no change of members
|
25 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 October 1995 | Return made up to 14/09/95; full list of members
|
4 April 1995 | Director resigned (2 pages) |