Wickford
Essex
SS11 7BA
Director Name | Ronald Charles Kemp |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 July 1999) |
Role | Builder |
Correspondence Address | 45 Guernsey Gardens Wickford Essex SS11 7BA |
Director Name | James Frederick Bird |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1998) |
Role | Builder |
Correspondence Address | 91 Brentwood Road Ingrave Essex CM13 3NU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
7 August 1996 | Memorandum and Articles of Association (11 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
9 July 1996 | Company name changed assembly construction LIMITED\certificate issued on 10/07/96 (2 pages) |
12 April 1996 | Incorporation (15 pages) |