Runwell
Wickford
Essex
SS11 7DR
Director Name | Mr Andrew James Mackechnie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Byroad Cottage Pot Kiln Chase Gestingthorpe Halstead Essex CO9 3BH |
Secretary Name | Mr Andrew James Mackechnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Byroad Cottage Pot Kiln Chase Gestingthorpe Halstead Essex CO9 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 St Peters Road Braintree Essex CM7 6AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
13 October 1996 | Accounting reference date notified as 31/03 (1 page) |
13 October 1996 | Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Incorporation (16 pages) |