Galleywood
Chelmsford
Essex
CM2 0RG
Director Name | John Henry Wilcox |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Wood Turner |
Correspondence Address | Haven Orchards Goat Hall Lane Galleywood Essex CM2 8PH |
Secretary Name | Mr Paul John Debnam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Wood Turner |
Country of Residence | England |
Correspondence Address | Haven Orchard Goats Hall Lane Galleywood Chelmsford Essex CM2 0RG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 257 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |