Stebbing
Dunmow
Essex
CM6 3RG
Secretary Name | Mr John Philip Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 August 2001) |
Role | Airline Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Royal Westminster Lodge 3 Elverton Street London SW1P 2QW |
Secretary Name | Alistair Peter Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 London Road Copford Colchester Essex CO6 1LG |
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 | Pannell Kerr Forster Pannell Hse Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2001 | Application for striking-off (1 page) |
26 April 2000 | Return made up to 24/03/00; full list of members
|
26 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 97 london road copford colchester essex CO6 1LG (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
14 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
2 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: brierly place new london road chelmsford essex CM2 0AP (1 page) |
1 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
31 March 1998 | Return made up to 24/03/98; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
1 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
5 June 1996 | Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 1996 | New director appointed (2 pages) |
1 April 1996 | Incorporation (13 pages) |