32 Cavendish Place Beaulieu Park
Chelmsford
Essex
CM1 6BG
Secretary Name | Beryl Violet Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 34 Hathaway Gardens Romford Essex RM6 5TL |
Director Name | Mr Frederick Hesse |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 456 High Road Leyton London E10 6QE |
Secretary Name | Mr Frederick Hesse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 456 High Road Leyton London E10 6QE |
Secretary Name | Susan Osae-Akonnor |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 456 High Road Leyton London E10 6QE |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Unit 4 Sharp House 1-3 Arterial Road Laindon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: unit 4 sharp house 1-3 arterial road laindon essex SS15 6DR (1 page) |
2 May 2001 | Return made up to 07/04/01; full list of members
|
1 May 2001 | Application for striking-off (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
27 April 2000 | Return made up to 07/04/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
22 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 456 high road leyton london E10 6QE (1 page) |
16 July 1998 | Return made up to 07/04/98; full list of members (6 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 31-33 bondway london SW8 1SJ (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
7 April 1997 | Incorporation (14 pages) |