Tendering
Essex
CO16 9AW
Director Name | Christopher Michael Symes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(4 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sub Contractor |
Correspondence Address | Hieland House Crew Lane Tendering Essex |
Director Name | Paula Burke Symes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | Heiland House Crow Lane Tendring Clacton On Sea Essex CO16 9AW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 November 2000 | Dissolved (1 page) |
---|---|
11 August 2000 | Completion of winding up (1 page) |
11 May 2000 | Order of court to wind up (1 page) |
24 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 May 1999 | Full accounts made up to 31 January 1998 (12 pages) |
27 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
27 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
24 February 1997 | Director resigned (2 pages) |
13 February 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Incorporation (21 pages) |