Springfield
Chelmsford
Essex
CM2 6BG
Director Name | Stewart Keith Pollard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Sales |
Correspondence Address | The Bungalow Hills Road Sible Hedingham Halstead Essex CO9 3JH |
Director Name | Mr Graham Peter Taylor |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 3 Chapel Drive Little Waltham Chelmsford Essex CM3 3LW |
Secretary Name | Mr Graham Peter Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 3 Chapel Drive Little Waltham Chelmsford Essex CM3 3LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 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 | 12 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 | 12 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
15 July 1997 | Ad 10/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Incorporation (18 pages) |