Purleigh
Chelmsford
Essex
CM3 6QW
Secretary Name | Vincent James Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brook Close Woodham Walter Maldon Essex CM9 6RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1999 | Application for striking-off (1 page) |
21 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (7 pages) |
22 July 1997 | Ad 14/03/97--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
22 July 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Resolutions
|
14 March 1997 | Incorporation (20 pages) |