Billericay
Essex
CM12 0FA
Secretary Name | Margaret Edith Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 36 Park Drive Ingatestone Chelmsford Essex CM4 9DT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Carlton Baker Clarke Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 August 1999 | Application for striking-off (1 page) |
14 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford CM2 0HY (1 page) |
15 October 1997 | Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 120 east road london N1 6AA (1 page) |