Chadwell St Mary
Grays
Essex
RM16 4SL
Director Name | Carl Hurst Derry Collins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 November 1999) |
Role | Engineer |
Correspondence Address | Flat 2 Springfield Highland Avenue Brentwood Essex CM15 9DD |
Director Name | Anthony Ronald Stevenson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 April 1997) |
Role | Contract Manager |
Correspondence Address | 60 Gainsborough Road Colchester Essex CO3 4QW |
Secretary Name | Keith Anthony Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 113-115 The Broadway Leigh On Sea Essex SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Secretary resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
7 May 1997 | Company name changed checkcrown LIMITED\certificate issued on 08/05/97 (2 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Memorandum and Articles of Association (5 pages) |
18 April 1996 | Resolutions
|
1 April 1996 | Incorporation (13 pages) |