Saffron Walden
Essex
CB10 2AL
Director Name | Robert Paul Willingale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 May 2001) |
Role | Consultant |
Correspondence Address | 103 Ross Close Saffron Walden Essex CB11 4DU |
Secretary Name | Robert Paul Willingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 May 2001) |
Role | Consultant |
Correspondence Address | 103 Ross Close Saffron Walden Essex CB11 4DU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 4 Saffron Business Centre Elizabeth Way Saffron Walden Essex CB10 2BL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2000 | Application for striking-off (1 page) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 April 2000 | Return made up to 09/07/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 May 1998 | Ad 10/07/96--------- £ si 98@1 (2 pages) |
20 August 1997 | Return made up to 09/07/97; full list of members
|
20 December 1996 | Company name changed m p e shielding LIMITED\certificate issued on 23/12/96 (2 pages) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
17 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Incorporation (10 pages) |