Brentwood
Essex
CM14 4JG
Secretary Name | Pauline Ann Elley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | 12 Seven Arches Road Brentwood Essex CM14 4JG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 12 Seven Arches Road Brentwood Essex CM14 4JG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 14 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 14 August |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1997 | Application for striking-off (1 page) |
17 October 1997 | Accounts for a dormant company made up to 14 August 1996 (2 pages) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
21 July 1997 | Resolutions
|
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 15/06/96; full list of members (8 pages) |
7 October 1996 | New secretary appointed (2 pages) |