Great Dunmow
Essex
CM6 1BJ
Secretary Name | Russell Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 35 Penrith Road Hainault Ilford Essex IG6 3DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 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 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1999 | Secretary resigned (1 page) |
2 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Accounting reference date notified as 30/04 (1 page) |
16 June 1995 | Ad 31/05/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
22 May 1995 | Incorporation (20 pages) |