Gt Dunmow
Dunmow
Essex
CM6 1AT
Secretary Name | Diane Elizabeth Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | 8a Market Place Dunmow Essex CM6 1AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 86 High Street Gt 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 August |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
2 May 1996 | Ad 30/05/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 August 1995 | Accounting reference date notified as 31/08 (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Incorporation (20 pages) |