Chafford Hundred
Thurrock
Essex
RM16 6RD
Secretary Name | Nevin Mewport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Andrea Avenue Chafford Hundred Thurrock Essex RM16 6RD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 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 | 23 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 10 Andrea Avenue Chafford Hundred Thurrock Essex RM16 6RD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1999 | Application for striking-off (1 page) |
13 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 January 1997 | Director resigned (1 page) |
23 December 1996 | Incorporation (17 pages) |