The Crescent
Frinton On Sea
Essex
CO13 9BT
Secretary Name | Peter John Brittain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(2 weeks after company formation) |
Appointment Duration | 2 years (closed 10 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Stuart & Co (Solicitors) Century House North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 9 mill street sutton coldfield west midlands B72 1TQ (1 page) |
4 October 1995 | Company name changed cmc estates LIMITED\certificate issued on 05/10/95 (4 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 9 mill street sutton coldfield west midlands B72 1TQ (1 page) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
19 May 1995 | Incorporation (32 pages) |