Toppesfield
Halstead
Essex
CO9 4EH
Secretary Name | Claragh Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Gainsford End Toppesfield Halstead Essex CO9 4EH |
Director Name | Julie Chapman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House Water Lane Jaspers Green Panfield Essex CM7 5BB |
Director Name | Mr Simon Woodward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansel Hall High Street Long Melford Suffolk CO10 9JB |
Secretary Name | Julie Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House Water Lane Jaspers Green Panfield Essex CM7 5BB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Cavendish Business Centre Haslers Yard Haslers Lane Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Completion of winding up (1 page) |
3 June 1999 | Order of court to wind up (2 pages) |
9 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 August 1997 | Return made up to 23/08/97; no change of members
|
22 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
29 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: oakley house water lane jaspers green panfield essex CM7 5BB (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Secretary resigned;director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: unit 3 flitch industrial estate po box 2298 dunmow, essex, CM6 1YB (1 page) |
29 May 1996 | Accounting reference date notified as 31/01 (1 page) |
29 May 1996 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 193-195 city road london EC1V 1JN (1 page) |
3 October 1995 | Secretary resigned;new director appointed (2 pages) |
3 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 October 1995 | Memorandum and Articles of Association (22 pages) |
21 September 1995 | Company name changed conway contracting interiors lim ited\certificate issued on 22/09/95 (4 pages) |
23 August 1995 | Incorporation (28 pages) |