Hutton Mount
Brentwood
Essex
CM13 2LJ
Director Name | Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Copperkins Lane Chesham Bois Amersham Buckinghamshire HP6 5RA |
Director Name | Mrs Maralyn Lilian Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 11 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 144 Worrin Road Shenfield Brentwood Essex CM15 8JR |
Director Name | Mr Peter Leonard Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 11 months (resigned 10 January 1996) |
Role | Sales |
Correspondence Address | 144 Worrin Road Shenfield Brentwood Essex CM15 8JR |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 December 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 December |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | Voluntary strike-off action has been suspended (1 page) |
27 October 1997 | Application for striking-off (1 page) |
23 June 1997 | Return made up to 07/02/97; no change of members (4 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: the gatehouse 35 robjohns road chelmsford essex CM1 3AG (1 page) |
12 December 1996 | Accounts for a small company made up to 1 December 1995 (7 pages) |
12 December 1996 | Return made up to 07/02/96; full list of members (6 pages) |
25 November 1996 | Ad 07/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 1996 | Secretary's particulars changed (1 page) |
3 October 1995 | Accounting reference date notified as 01/12 (1 page) |