Stanway
Colchester
CO3 5PS
Secretary Name | Louise Marsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(1 month after company formation) |
Appointment Duration | 5 years (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 20 Millers Lane Stanway Colchester CO3 5PS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Asap Accounting Services Rose Cottage Quilters Green Fordham Colchester Essex CO6 3LZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fordham |
Ward | Rural North |
Built Up Area | Fordham (Colchester) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1998 | Return made up to 31/05/97; full list of members (6 pages) |
10 October 1996 | Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Resolutions
|
31 May 1996 | Incorporation (8 pages) |