Dagenham
Essex
RM10 8UA
Director Name | Antony Michael Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Landscaper |
Correspondence Address | 1 Queen Street Romford Essex RM7 9AU |
Secretary Name | Gary Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Shoemaker |
Correspondence Address | 4 Plumtree Close Dagenham Essex RM10 8UA |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Registered Address | C/O David Gordon & Co 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
8 June 1995 | Accounting reference date notified as 31/05 (1 page) |
31 May 1995 | Incorporation (30 pages) |