White Court
Great Notley
Essex
CM77 7UY
Secretary Name | Helen Stanhope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 12 Buttermere White Court Great Notley Essex CM77 7UY |
Director Name | Mrs Hilary Jane Dukelow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Ravenswood 2 Greyfriars Hutton Brentwood Essex CM13 2XB |
Director Name | Peter David Dukelow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Dean House 171 Priests Lane Shenfield Brentwood Essex CM15 8LF |
Secretary Name | Mrs Hilary Jane Dukelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Ravenswood 2 Greyfriars Hutton Brentwood Essex CM13 2XB |
Director Name | Helen Stanhope |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1999) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Oak House 12 Buttermere White Court Great Notley Essex CM77 7UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Kestrel Park Springwood Industrial Estate Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
12 May 2000 | Application for striking-off (1 page) |
4 August 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 12/03/99; full list of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: the steel centre westgate court 17 western road billericay essex CM12 9DY (1 page) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: elscot house arcadia avenue finchley london N3 2JU (1 page) |
12 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Director resigned (2 pages) |
17 May 1996 | Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Memorandum and Articles of Association (8 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 1996 | Company name changed inputphase LIMITED\certificate issued on 25/03/96 (2 pages) |