Stock
Ingatestone
Essex
CM4 9BH
Director Name | Mr Colin Dixon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mill Road Stock Ingatestone Essex CM4 9BH |
Secretary Name | Mrs Tina Kim Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mill Road Stock Ingatestone Essex CM4 9BH |
Director Name | Stephen Robert Hawkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridge House The Ridge Little Baddow Chelmsford Essex CM3 4SX |
Secretary Name | Stephen Robert Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridge House The Ridge Little Baddow Chelmsford Essex CM3 4SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Carlton House 31-34 Railway Street Chelmsford Essex CM1 1NJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1999 | Application for striking-off (1 page) |
20 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
24 July 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 March 1998 | Return made up to 04/09/97; full list of members (6 pages) |
3 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (2 pages) |
4 September 1996 | Incorporation (13 pages) |