Navestock
Romford
Essex
RM4 1HB
Secretary Name | Christine Gelderbloem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 2 Church Road Navestock Romford Essex RM4 1HB |
Director Name | Nicholas Leutchford |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 12 Cripsey Avenue Shelley Ongar Essex CM5 0AT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Old Station Masters Office Station Approach Ongar Station Ongar Essex CM5 9BN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2000 | Director resigned (1 page) |
26 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
24 July 1998 | Return made up to 08/07/98; full list of members
|
3 September 1997 | Resolutions
|
22 August 1997 | Company name changed averstage LIMITED\certificate issued on 26/08/97 (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 31 corsham street london N1 6DR (1 page) |