Highwoods
Colchester
Essex
CO4 4DG
Director Name | William Stanley Woolfenden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | The Soils 89 Rectory Road Little Oakley Harwich Essex CO12 5LD |
Secretary Name | William Stanley Woolfenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | The Soils 89 Rectory Road Little Oakley Harwich Essex CO12 5LD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
26 March 1997 | Company name changed sildane LIMITED\certificate issued on 27/03/97 (3 pages) |
24 March 1997 | Nc inc already adjusted 20/03/97 (1 page) |
24 March 1997 | Resolutions
|
3 February 1997 | Incorporation (15 pages) |