Burnham Road
Althorne
Essex
CM3 6BY
Director Name | John Alan Miller |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Catherine Cottage Summerhill Burnham Road Althorne Essex CM3 6BY |
Secretary Name | Gwendoline June Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Catherine Cottage Summerhill Burnham Road Althorne Essex CM3 6BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 March 1999 | Application for striking-off (1 page) |
30 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | Return made up to 09/04/97; full list of members
|
15 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (21 pages) |