Witham
Essex
CM8 3DR
Secretary Name | Mr Robert Andrew Margree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Redruth House Toppesfield Road Great Yeldham Halstead Essex CO9 4HD |
Director Name | Susan Ann Bliss |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 38 Town End Field Witham Essex CM8 1EU |
Secretary Name | Susan Ann Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 38 Town End Field Witham Essex CM8 1EU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 16 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Application for striking-off (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
18 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 January 1999 | Return made up to 24/01/99; no change of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Return made up to 24/01/98; no change of members (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
10 May 1996 | New director appointed (2 pages) |
24 January 1996 | Incorporation (15 pages) |