Argent Street
Grays
Essex
RM17 6PG
Director Name | Mr Michael Ronald Leary |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 9 months (closed 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Joydens Wood Road Bexley Kent DA5 2HU |
Secretary Name | Mr Michael Ronald Leary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(2 days after company formation) |
Appointment Duration | 9 months (closed 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Joydens Wood Road Bexley Kent DA5 2HU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 October 1997 | Application for striking-off (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Incorporation (18 pages) |