Daws Heath Road
Rayleigh
Essex
SS6 7QZ
Director Name | Nigel Vincent Coker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(same day as company formation) |
Role | Plumbing & Heating Contractor |
Correspondence Address | 9 The Glen Rayleigh Essex SS6 7QZ |
Secretary Name | Elaine Coker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 9 The Glen Daws Heath Road Rayleigh Essex SS6 7QZ |
Secretary Name | Gloria Jean Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Diss Road Garboldisham Diss Norfolk IP22 2SA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2003 | Return made up to 17/07/03; full list of members
|
20 October 2003 | New secretary appointed (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: unit 1 imperial park rawreth rayleigh essex SS6 9RS (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
26 September 2001 | Return made up to 17/07/01; full list of members
|
19 April 2001 | Company name changed N.V.C. mechanical services limit ed\certificate issued on 19/04/01 (3 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members
|
27 January 2000 | Registered office changed on 27/01/00 from: farthings diss road garboldisham diss IP22 2SA (1 page) |
26 January 2000 | Resolutions
|
20 October 1999 | Return made up to 17/07/99; full list of members
|
6 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
28 May 1998 | Return made up to 17/07/97; no change of members (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
3 February 1998 | Resolutions
|
15 April 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
19 March 1997 | Resolutions
|
13 February 1997 | Return made up to 17/07/96; full list of members
|
24 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | Incorporation (38 pages) |