Osmington
Dorset
DT3 6ER
Director Name | Paul Christopher Wyman |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 6 Lakeside Court Old Cove Road Fleet Hampshire GU13 8RZ |
Secretary Name | Jean Mary Wyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Frankonia Old Roman Road Osmington Dorset DT3 6ER |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 50 Southchurch Road Southend SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |