Burnham On Crouch
Essex
CM0 8HQ
Director Name | Mr Ian George Brummer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Station Road Burnham On Crouch Essex CM0 8HQ |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Gary Peter Shields |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Eastern Esplanade Southend On Sea Essex SS1 3AA |
Registered Address | Mayflower House Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2001 | Application for striking-off (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 July 1999 | Memorandum and Articles of Association (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 22/01/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 January 1999 | Ad 29/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
10 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
22 January 1997 | Incorporation (7 pages) |