Laindon
Basildon
Essex
SS15 4DF
Secretary Name | Richard Graham Howard Edmunds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 June 1997) |
Role | Tool Maker |
Correspondence Address | 5 Spruce Close Laindon Basildon Essex SS15 4DF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 30 Saffron Court Bramston Way Southfields Industrial Estate Basildon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1995 | Ad 21/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 31 church road hendon london NW4 4EB (1 page) |
15 August 1995 | Accounting reference date notified as 30/06 (1 page) |