Witham
Essex
CM8 1EA
Director Name | Sharon Ann Garrett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Insolvency Clerk |
Correspondence Address | 24 Gordon Road Bounds Green London N11 |
Director Name | Tracy Jane Harrison |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 91 West Street Coggeshall Colchester Essex CO6 1NT |
Secretary Name | Tracy Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 91 West Street Coggeshall Colchester Essex CO6 1NT |
Director Name | Crystelle Yvonne Mills |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(11 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 1996) |
Role | Translator/Interpreter |
Correspondence Address | 1 Canes Mill Court Bradford Street Bocking Essex CM7 6AP |
Secretary Name | Crystelle Yvonne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(11 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 1996) |
Role | Translator/Interpreter |
Correspondence Address | 1 Canes Mill Court Bradford Street Bocking Essex CM7 6AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ian Smith & Co 7 Collingwood Road Witham Essex CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1995 | Incorporation (38 pages) |