Ickleton Road Elmdon
Saffron Walden
Essex
CB11 4LT
Director Name | Stuart Kenneth McLeod |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tower Close Bassingbourn Royston Hertfordshire SG8 5JX |
Secretary Name | Stuart Kenneth McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | 10 Tower Close Bassingbourn Royston Hertfordshire SG8 5JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 Goldhill House Gold Street Saffon Walden Essex CB10 1EH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Application for striking-off (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 06/01/03; full list of members
|
6 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 January 2002 | Return made up to 06/01/02; no change of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2001 | Return made up to 06/01/01; no change of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2000 | Return made up to 06/01/00; full list of members
|
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 May 1999 | Memorandum and Articles of Association (14 pages) |
6 May 1999 | Company name changed philip spanjer chemicals LTD.\certificate issued on 07/05/99 (2 pages) |
15 January 1999 | Return made up to 06/01/99; no change of members
|
1 December 1998 | Memorandum and Articles of Association (14 pages) |
10 November 1998 | Company name changed car wash centres LIMITED\certificate issued on 11/11/98 (3 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 62 high street saffron walden essex CB10 1EE (1 page) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 June 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
10 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Incorporation (19 pages) |