Chelmsford
Essex
CM2 6EJ
Director Name | Stephen James Bundock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Student |
Correspondence Address | 33 Yarwood Road Chelmsford Essex CM2 6EJ |
Director Name | Terry John Bundock |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Lupin Drive North Springfield Chelmsford Essex CM1 6FH |
Director Name | Steven John Sauders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Administrator It |
Correspondence Address | 23 Hillside Gardens Braintree Essex CM7 1DJ |
Secretary Name | Steven John Sauders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Administrator It |
Correspondence Address | 23 Hillside Gardens Braintree Essex CM7 1DJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed;new director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
25 June 1997 | Incorporation (13 pages) |