Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Secretary Name | Commandment Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 1995(4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 December 1999) |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Hertfordshire SG1 2RS |
Director Name | Stephen Lee Castle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Seaforth Road Westcliff On Sea Essex SS0 7SN |
Director Name | Paul David Herbert Edmonds |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Eldan House North Road Havering Atte Bower Romford RM4 1PP |
Secretary Name | Stephen Lee Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Seaforth Road Westcliff On Sea Essex SS0 7SN |
Registered Address | 234 Southchurch Road Southend On Sea SS1 2LS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1998 | Return made up to 18/01/98; no change of members (4 pages) |
25 March 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 March 1997 | Return made up to 18/01/97; no change of members (4 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
4 November 1996 | Resolutions
|
5 March 1996 | Return made up to 18/01/96; full list of members
|
6 June 1995 | Accounting reference date notified as 31/12 (1 page) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1995 | Company name changed fifth commandment LIMITED\certificate issued on 30/03/95 (4 pages) |