Needingworth St Ives
Huntingdon
Cambridgeshire
PE17 3SX
Secretary Name | Barry Frederick Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Surveyor |
Correspondence Address | 6 Asplins Avenue Needingworth St Ives Huntingdon Cambridgeshire PE17 3SX |
Director Name | Helen Christine Parker |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 20 January 1998) |
Role | Accounts Administrator |
Correspondence Address | 8 Loftsteads Somersham Huntingdon Cambridgeshire PE17 3HX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 April 2003 | Dissolved (1 page) |
---|---|
1 February 2001 | Dissolution deferment (1 page) |
1 February 2001 | Completion of winding up (1 page) |
4 May 2000 | Order of court to wind up (3 pages) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | Director resigned (1 page) |
10 September 1997 | Ad 25/06/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 11 northlands pavement pitsea basildon essex SS133DX (1 page) |
6 August 1997 | New director appointed (2 pages) |
17 July 1997 | Memorandum and Articles of Association (7 pages) |
17 July 1997 | Resolutions
|
9 July 1997 | Company name changed earthquake construction LIMITED\certificate issued on 10/07/97 (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (12 pages) |