Braintree
Essex
CM7 7JB
Secretary Name | Mary Bernadette Perill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 54 Lodge Road Braintree Essex CM7 7JB |
Director Name | Paul Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 11 Larch Road Roby Liverpool L36 9TY |
Secretary Name | Laurence Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Orrell Lane Aintree Liverpool Merseyside L9 8BX |
Registered Address | 6 Barncroft Close Highwoods Colchester Essex CO4 4SF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 July 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 October 1998 | Return made up to 07/07/98; full list of members (6 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: business accountancy services 6 barncroft close colchester essex CO4 4SF (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 35 orrell lane aintree liverpool L9 8BX (1 page) |
12 January 1998 | New secretary appointed (2 pages) |