Hainault
Essex
IG6 2NL
Secretary Name | Claudine Elizabeth Gallian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 34 Saltash Road Hainault Essex IG6 2NL |
Director Name | Mr Stephen Michael Osborne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Lancaster Road St Albans Hertfordshire AL1 4ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 875 London Road Westcliff On Sea Essex SS0 9SZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2000 | Application for striking-off (1 page) |
3 October 2000 | Director resigned (1 page) |
6 March 2000 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
29 November 1999 | Full accounts made up to 30 April 1998 (8 pages) |
17 June 1999 | Return made up to 25/04/99; no change of members
|
27 August 1998 | Return made up to 25/04/98; full list of members (6 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 785 cranbrook road barkingside ilford essex IG6 1HJ (1 page) |
2 October 1997 | Ad 17/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (12 pages) |