Wivenhoe
Essex
CO7 9DH
Secretary Name | Stephen Musker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House 39-41 High Street Colchester CO7 9BE |
Director Name | Dorothy Lynn Chatwin |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Douglas Avenue Oldbury Warley West Midlands B68 9SU |
Secretary Name | Claire Elizabeth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Katherine Road Bearwood Warley West Midlands B67 5QZ |
Director Name | Claire Elizabeth Howell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 53 Katherine Road Bearwood Warley West Midlands B67 5QZ |
Director Name | Chev Adrian Gwyn Mason |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 May 1998) |
Role | Lawyer |
Correspondence Address | 39 Bodnant Road Rhos On Sea Colwyn Bay Conwy LL28 4SU Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grosvenor House 39-41 High Street Wivenhoe Colchester Essex CO7 9BE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2000 | Ad 14/06/97-01/04/98 £ si [email protected] (2 pages) |
20 January 2000 | Ad 10/08/99--------- £ si [email protected]=900 £ ic 2/902 (2 pages) |
20 January 2000 | Ord res to appt s musker (1 page) |
20 January 2000 | Ord res to appt e a hoare (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 232 sladepool farm road highters heath birmingham B14 5EE (1 page) |
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Return made up to 13/06/98; full list of members
|
3 August 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
13 June 1997 | Incorporation (17 pages) |