Wills Hill
Stanford Le Hope
Essex
SS17 7AY
Secretary Name | Faye Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Wills Hill Stanford Le Hope Essex SS17 7AY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1998 | Return made up to 10/06/98; full list of members
|
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 June 1997 | Incorporation (18 pages) |