Crow Pond Road
Terling
Essex
CM3 2PL
Director Name | Colin Arthur Diggins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Colchester Road Tendring Clacton On Sea Essex CO16 9AA |
Secretary Name | Janice Louise King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(1 year after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 242 Southend Road Wickford Essex SS11 8PS |
Director Name | William John McLoughlin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Proprietor |
Correspondence Address | 67 Woodley Lane Romsey Hampshire SO51 7JR |
Secretary Name | Derek William Capon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Braybrook Crow Pond Road Terling Essex CM3 2PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
11 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
25 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
15 March 1999 | Company name changed design trio LIMITED\certificate issued on 16/03/99 (2 pages) |
8 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
3 October 1997 | Return made up to 29/08/97; no change of members
|
2 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
21 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Ad 20/08/96--------- £ si 57@1 (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |