Hadleigh
Essex
SS7 2HA
Secretary Name | David John Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 November 2001) |
Role | Administrator |
Correspondence Address | 9 Rickling Basildon Essex SS16 4LN |
Director Name | Diane Roberta Lowe |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 20 July 1999) |
Role | Business Administrator |
Correspondence Address | 176 Rayleigh Road Benfleet Essex SS7 3YP |
Secretary Name | Diane Roberta Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 20 July 1999) |
Role | Business Administrator |
Correspondence Address | 176 Rayleigh Road Benfleet Essex SS7 3YP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 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 | 20 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 | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ocean House Waterloo Chambers, Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Application for striking-off (1 page) |
13 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
7 December 1999 | Return made up to 20/06/99; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
19 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
14 July 1998 | Return made up to 20/06/98; full list of members
|
4 August 1997 | Resolutions
|
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
11 July 1997 | Resolutions
|
20 June 1997 | Incorporation (18 pages) |