Chelmsford
Essex
CM2 9PT
Director Name | Lee George James Miller |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Electrician |
Correspondence Address | 1 St Michaels Road Chelmsford Essex CM2 9PT |
Secretary Name | Eileen Patricia Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Administration Secretary |
Correspondence Address | 1 St Michaels Road Chelmsford Essex CM2 9PT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
9 May 1995 | Accounting reference date notified as 31/05 (1 page) |
11 April 1995 | Company name changed galen communications LIMITED\certificate issued on 12/04/95 (4 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |