Woodford Green
Essex
IG8 9PW
Secretary Name | Cindy Hazel Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 April 1999) |
Role | Managing Director |
Correspondence Address | 12 Oak Hill Crescent Woodford Green Essex IG8 9PW |
Director Name | Kevin Jackson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 12 Oak Hill Crescent Woodford Green Essex IG8 9PW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Director resigned (1 page) |
19 September 1997 | Return made up to 22/05/97; full list of members (6 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
28 June 1996 | Memorandum and Articles of Association (11 pages) |
28 June 1996 | Resolutions
|
13 June 1996 | Company name changed acornway LIMITED\certificate issued on 14/06/96 (2 pages) |
22 May 1996 | Incorporation (16 pages) |