Hornells Corner
Little Leighs
Essex
CM3 1QW
Secretary Name | Christine Mantell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 October 2002) |
Role | Recruitment Consultant |
Correspondence Address | The Thatched Cottage Hornells Corner Little Leighs Chelmsford Essex CM3 1QW |
Director Name | Christine Mantell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2001) |
Role | Recruitment Consultant |
Correspondence Address | The Thatched Cottage Hornells Corner Little Leighs Chelmsford Essex CM3 1QW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 09/10/00; full list of members (5 pages) |
8 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
8 November 1999 | Return made up to 09/10/99; no change of members (5 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
5 November 1998 | Full accounts made up to 31 October 1997 (6 pages) |
16 October 1998 | Return made up to 09/10/98; no change of members (5 pages) |
14 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Company name changed lydamas LIMITED\certificate issued on 13/12/96 (2 pages) |
9 October 1996 | Incorporation (16 pages) |