Pleshey
Chelmsford
Essex
CM3 1HX
Director Name | Kaye Langford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 April 1999) |
Role | Business Woman |
Correspondence Address | Yew Tree Barn Lofty Green Pleshey Chelmsford Essex CM3 1HX |
Secretary Name | Kaye Langford |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 1999) |
Role | Business Woman |
Correspondence Address | Yew Tree Barn Lofty Green Pleshey Chelmsford Essex CM3 1HX |
Secretary Name | Mr Michael Barrie Picton Tamlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Folly Farm Dunmow Essex CM6 1SG |
Director Name | Mr Michael Barrie Picton Tamlyn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 October 1995) |
Role | Farmer |
Correspondence Address | The Granary Folly Farm Dunmow Essex CM6 1SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 86 High Street Great Dunmow Essex CM6 1AP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 July 1997 | Return made up to 24/06/97; full list of members
|
20 November 1996 | £ nc 10000/50000 31/10/96 (1 page) |
20 November 1996 | Resolutions
|
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 29/02/96; full list of members (6 pages) |
12 April 1996 | Director's particulars changed (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: the granary folly farm great dunmow essex CM6 1SG (1 page) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Ad 30/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 April 1995 | Accounting reference date notified as 31/03 (1 page) |
16 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Incorporation (20 pages) |