Peartree Lane
Bulphan Upminster
Essex
RM14 3SP
Secretary Name | Terry John Wilkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(6 days after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 October 1997) |
Role | Secretary |
Correspondence Address | 13 Runnymede Road Stanford Le Hope Essex SS17 0JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bland Baker 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1997 | Application for striking-off (1 page) |
24 January 1997 | Memorandum and Articles of Association (15 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 November 1996 | Incorporation (20 pages) |