Chelmsford
CM2 9EJ
Secretary Name | John Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 St Anthonys Drive Chelmsford CM2 9EJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 21 Bentalls Complex Colchester Road, Heybridge Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1998 | Application for striking-off (1 page) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
4 September 1995 | Accounting reference date notified as 31/08 (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 July 1995 | Incorporation (22 pages) |