Lucks Lane Howe Street
Great Waltham
Chelmsford
CM3 1BW
Director Name | Henry Joseph Surguy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Main Road Great Leighs Chelmsford Essex CM3 1NN |
Secretary Name | Josephine Surguy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merefields Little Waltham Chelmsford Essex CM3 3PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Guithavon St Witham Essex CM8 1BL |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1999 | Voluntary strike-off action has been suspended (1 page) |
9 October 1998 | Return made up to 26/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 December 1997 | Return made up to 26/06/97; no change of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 September 1996 | Return made up to 26/06/96; full list of members (6 pages) |
18 February 1996 | Accounting reference date notified as 31/03 (1 page) |
28 June 1995 | Secretary resigned (1 page) |
26 June 1995 | Incorporation (22 pages) |