Writtle
Essex
CM1 3NZ
Director Name | Neil Andrew Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2001) |
Role | Motor Trader |
Correspondence Address | 32 Juniper Crescent Witham Essex CM8 2NX |
Secretary Name | Vera Joycelyn Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | Tamarind Coggeshall Road, Dedham Colchester Essex CO7 6ET |
Director Name | Barry Anthony Wood |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Motor Agent |
Correspondence Address | The Old Barn Bosworth House High St Thorpe Le Soken Clacton On Sea Essex CO16 0EA |
Director Name | Vera Joycelyn Wood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Motor Agent |
Correspondence Address | The Old Barn Bosworth House High St Thorpe Le Soken Clacton On Sea Essex CO16 0EA |
Secretary Name | Vera Joycelyn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Motor Agent |
Correspondence Address | The Old Barn Bosworth House High St Thorpe Le Soken Clacton On Sea Essex CO16 0EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tamarind Coggeshall Road Dedham Colchester CO7 6ET |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (2 pages) |
5 April 2000 | Return made up to 30/03/00; full list of members (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 April 1999 | Return made up to 30/03/99; full list of members (5 pages) |
18 March 1999 | Secretary's particulars changed (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: the old barn paradise lane, high street thorpe le soken essex CO16 0EA (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
14 May 1998 | New secretary appointed (2 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
12 April 1995 | Secretary resigned (2 pages) |
30 March 1995 | Incorporation (22 pages) |