Great Dunmow
Essex
CM6 1AG
Director Name | Paul Klimcke |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 1999) |
Role | Estate Manager |
Correspondence Address | 16a High Street Great Dunmow Essex CM6 1AG |
Director Name | Roy Frank Maine |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 1999) |
Role | Sales Co-Ordinator |
Correspondence Address | 25 Lynn Road Ely Cambridgeshire CB6 1AA |
Secretary Name | Roy Frank Maine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 1999) |
Role | Sales Co-Ordinator |
Correspondence Address | 25 Lynn Road Ely Cambridgeshire CB6 1AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Essex House 16 High Street Great Dunmow Essex CM6 1AG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 May 1999 | Application for striking-off (1 page) |
23 April 1999 | Accounts made up to 31 May 1998 (9 pages) |
14 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
17 June 1997 | Memorandum and Articles of Association (8 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Company name changed compfixed LIMITED\certificate issued on 11/06/97 (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Incorporation (9 pages) |