Tylers Road
Roydon
Essex
CM19 5LG
Director Name | Mr Peter John Clegg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1997) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Little Bower Hulls Lane Shalford Braintree Essex CM7 5HU |
Director Name | Mr Russell Sharpley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1997) |
Role | Sales Executive |
Correspondence Address | 12 Sackville Road Southend On Sea SS2 4UQ |
Secretary Name | Mr Peter John Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1997) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Little Bower Hulls Lane Shalford Braintree Essex CM7 5HU |
Director Name | Mrs Paula Gibson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 1 Church Cottages Horseshoe Hill Upshire Essex EN9 3SS |
Director Name | Terence Bradley Gibson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 1 Church Cottages Horseshoe Hill Upshire Essex EN9 3SS |
Secretary Name | Terence Bradley Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 1 Church Cottages Horseshoe Hill Upshire Essex EN9 3SS |
Secretary Name | Mrs Paula Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 1 Church Cottages Horseshoe Hill Upshire Essex EN9 3SS |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 February 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
9 December 1997 | Ad 11/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: arco graphia house 15 rippleside comml est barking essex IG11 0RJ (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 128-136 high street edgware middlesex HA8 7EL (1 page) |
3 March 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (13 pages) |