Lower Cippenham Lane
Slough
Berkshire
SL1 5DG
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 March 2001) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Hub Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 20 March 1999) |
Correspondence Address | 56 Dunspring Lane Ilford Essex IG5 0UB |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 1999) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Registered Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2000 | Voluntary strike-off action has been suspended (1 page) |
17 April 2000 | Application for striking-off (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: scope house,18 clarendon road london E18 2AW (1 page) |
5 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
5 August 1999 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: lakewood house horndon business park brentwood essex CM13 3XL (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
12 May 1999 | Director's particulars changed (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 56 dunspring lane ilford essex IG5 0UB (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Location of register of directors' interests (1 page) |
14 January 1999 | Return made up to 24/11/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
3 July 1998 | Return made up to 24/11/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
19 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 30 November 1995 (11 pages) |
21 December 1995 | Return made up to 24/11/95; full list of members
|