1 White Street
Great Dunmow
Essex
CM6 1BD
Secretary Name | Gillian Margaret Vessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | The Annexe Rosemary House The Downs Great Dunmow Essex CM6 1DT |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Registered Address | Boyescroft 1 White Street Great Dunmow Essex CM6 1BD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: the company shop 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
8 May 1997 | Company name changed parsley productions LIMITED\certificate issued on 09/05/97 (2 pages) |
17 April 1997 | Incorporation (12 pages) |