Springfield
Chelmsford
Essex
CM1 5QA
Director Name | Mandie Jayne Hubert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 July 1996) |
Role | Company Director |
Correspondence Address | 98 Waveney Drive Springfield Chelmsford Essex CM1 5QA |
Director Name | Michael Ernest Stanley Polley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Manager/Consultant |
Correspondence Address | 33 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 275 Baddow Road Great Baddow Chelmsford Essex CM2 7QA |
---|---|
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 October |
9 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 February 1996 | Application for striking-off (1 page) |
17 March 1995 | Director resigned;new director appointed (2 pages) |