Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary Name | Mr Patrick Joseph O'Connor |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 October 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Lodge Tyndales Lane Danbury Essex CM3 4NA |
Director Name | Mr Brian John Impey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Director Name | Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Highlands Road Basildon Essex SS13 2HX |
Secretary Name | Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Highlands Road Basildon Essex SS13 2HX |
Registered Address | 234 Southchurch Road The Old Exchange Essex SS1 2LS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 May 2003 | Dissolved (1 page) |
---|---|
22 May 2000 | Completion of winding up (1 page) |
22 May 2000 | Dissolution deferment (1 page) |
2 August 1999 | Order of court to wind up (2 pages) |
16 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1998 | Application for striking-off (1 page) |
9 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 June 1998 | Return made up to 02/12/97; full list of members (6 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
14 October 1997 | Company name changed jabolock LTD\certificate issued on 15/10/97 (2 pages) |
2 December 1996 | Incorporation (23 pages) |