Lawford
Manningtree
Essex
CO11 2LG
Secretary Name | Ian Swindells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Pendle Close Basildon Essex SS14 3NA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 38 Turner Avenue Lawford Manningtree Essex CO11 2LG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: new loom house 101 backchurch lane aldgate london E1 1LU (1 page) |
19 August 1997 | Amended full accounts made up to 31 March 1996 (7 pages) |
12 August 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 November 1996 | Return made up to 17/05/96; full list of members (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: rectory court 143 hythe hill colchester essex CO1 2NF (1 page) |
9 February 1996 | Accounting reference date notified as 31/03 (1 page) |
26 May 1995 | Secretary resigned (2 pages) |