Theydon Bois
Epping
Essex
CM16 7DJ
Director Name | Carole Ann Tuson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(3 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 26 Woodlands Way Theydon Bois Essex CM16 7DZ |
Secretary Name | Carole Ann Tuson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(3 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 26 Woodlands Way Theydon Bois Essex CM16 7DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1-3 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 October 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
12 November 1996 | Return made up to 08/09/96; full list of members (6 pages) |
20 October 1995 | Company name changed speigelhalters LIMITED\certificate issued on 23/10/95 (4 pages) |
9 October 1995 | Accounting reference date notified as 31/01 (1 page) |
9 October 1995 | Ad 09/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 September 1995 | Incorporation (20 pages) |