Leavenheath
Colchester
Essex
CO6 4PE
Director Name | Michael Johnathan Christopher Oldham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (closed 07 July 1998) |
Role | Accountant |
Correspondence Address | Firbank House Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Secretary Name | David Sydney Merrygold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (closed 07 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 High Road Leavenheath Colchester Essex CO6 4PE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 February 1998 | Application for striking-off (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 1997 | Secretary resigned (1 page) |
19 May 1997 | Incorporation (13 pages) |