Shenfield
Brentwood
Essex
CM15 8RU
Secretary Name | Kersten Bower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 August 1998) |
Role | Company Director |
Correspondence Address | 1 The Cottages Church Lane Doddinghurst Brentwood Essex CM15 0NJ |
Secretary Name | Sharon Mary Mc Gaughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Chelmsford Road Shenfield Brentwood Essex CM15 8RU |
Secretary Name | Miss Helen Delicia Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 October 1996) |
Role | Secretary |
Correspondence Address | 27 Martinsyde Woking Surrey GU22 8HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | WPM Holdings Limited (Corporation) |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | Unit 10 Winton Lea Monument Way West Woking Surrey GU21 5EN |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 03/11/96; full list of members (6 pages) |
9 October 1996 | Secretary resigned (1 page) |
26 June 1996 | Accounting reference date notified as 30/11 (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
14 December 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
8 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 November 1995 | Incorporation (38 pages) |