Wickford
Essex
SS11 7DF
Secretary Name | Mrs Barbara Christina Lilian Gullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 1 Poplar Grove Burnham On Crouch Essex CM0 8RJ |
Director Name | Robert Vogel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 23 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 April 1999) |
Role | Consultant |
Correspondence Address | 99 High Street Watton At Stone Hertfordshire SG14 3SZ |
Director Name | Royston Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 1998) |
Role | Financial Consultant |
Correspondence Address | 142 Queen Edith's Way Cambridge Cambridgeshire CB1 8NL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1998 | Director resigned (1 page) |
9 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
3 November 1996 | Memorandum and Articles of Association (11 pages) |
22 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
1 August 1996 | Company name changed dedicated properties LIMITED\certificate issued on 02/08/96 (2 pages) |
1 July 1996 | Incorporation (17 pages) |