Grays
Essex
RM17 5YW
Secretary Name | Anne Marie Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 81 Parker Road Grays Essex RM17 5YW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 104/106,Kings Road Brentwood Essex CM14 4EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1996 | Application for striking-off (1 page) |
27 September 1996 | Resolutions
|
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
20 August 1996 | Company name changed handycraft LIMITED\certificate issued on 21/08/96 (2 pages) |
31 July 1996 | Incorporation (17 pages) |