Little Baddow
Chelmsford
Essex
CM3 4DD
Director Name | Mr Giorgio Bruzzone |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 November 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 1996) |
Role | Sales Executive |
Correspondence Address | Acorn Lodge Rysley Street Little Baddow Chelmsford Essex CM3 4DD |
Secretary Name | Donatella Bruzzone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 November 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 1996) |
Role | Administrator |
Correspondence Address | Acorn Lodge Rysley Street Little Baddow Chelmsford Essex CM3 4DD |
Director Name | Paul John Luckwood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 96 Clacton Road St Osyth Clacton On Sea Essex CO16 8PG |
Secretary Name | Mr Stephen Joseph Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Barn Whitmoor Lane Guildford Surrey GU4 7QB |
Director Name | Mr Bruce Scott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1997) |
Role | Sales Agents |
Country of Residence | England |
Correspondence Address | 8 Stephen Road Kesgrave Ipswich Suffolk IP5 7PY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 8 holgate court western road romford essex RM1 3JS (1 page) |
24 March 1997 | Return made up to 28/10/96; full list of members (6 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
2 October 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | New director appointed (2 pages) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New secretary appointed (1 page) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 November 1995 | Company name changed fincount LIMITED\certificate issued on 20/11/95 (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 120 east road london N1 6AA (1 page) |