Basildon
Essex
SS14 2TD
Director Name | George Turner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 2 Pipps Hill Cottage Pipps Hill Road Nort Crays Hill Billericay Essex CM11 2UJ |
Secretary Name | Eileen Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 Lee Road Bowers Gifford Basildon Essex SS13 2HS |
Director Name | George Turner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Pipps Hill Cottage Pipps Hill Road Nort Crays Hill Billericay Essex CM11 2UJ |
Director Name | Jan Turner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Pipps Hill Cottage Crays Hill Billericay Essex CM11 2UJ |
Director Name | Mrs Doris Vera Clark |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 3 Quilters Close Basildon Essex SS14 2TD |
Director Name | Wallace Clark |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1996) |
Role | Printer |
Correspondence Address | 3 Quilters Close Basildon Essex SS14 2TD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 118b High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Return made up to 22/09/96; full list of members (6 pages) |
15 December 1996 | New director appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN. (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
22 September 1995 | Incorporation (26 pages) |