Basildon
Essex
SS14 1DR
Secretary Name | Tracey Jean Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 February 1999) |
Role | Company Director |
Correspondence Address | 120 The Gore Basildon Essex SS14 2DA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
17 April 1997 | Incorporation (17 pages) |