Summerfields
Ingatestone
Essex
CM4 0BS
Secretary Name | Jeanette Clenaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 October 1999) |
Role | Company Director |
Correspondence Address | 7 Challacombe Close Brentwood Essex CM13 2LU |
Secretary Name | Vanessa Margaret Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 9 Winsford Road Bury St Edmunds Suffolk IP32 7JJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
19 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
28 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
6 May 1997 | Return made up to 15/04/97; full list of members
|
13 May 1996 | Secretary resigned;director resigned (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Nc inc already adjusted 22/04/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Registered office changed on 13/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
30 April 1996 | Company name changed aliden LIMITED\certificate issued on 01/05/96 (2 pages) |
15 April 1996 | Incorporation (16 pages) |