Laindon
Basildon
Essex
SS15 6JW
Director Name | Mr Clinton Craig Wood |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(3 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Plant Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scarles Croft The Tye East Hanningfield Chelmsford Essex CM3 8AF |
Secretary Name | Michael Joseph Hallissey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1997(3 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Groundworker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Washington Avenue Laindon Basildon Essex SS15 6JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Appointment of a voluntary liquidator (2 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Statement of affairs (10 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
26 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 120 east road london N1 6AA (1 page) |
14 July 1997 | Incorporation (15 pages) |