Great Totham
Maldon
Essex
CM9 8PF
Secretary Name | Justine Ben-Sinior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 18 The Paddocks Great Totham Maldon Essex CM9 8PF |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 1999) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 1999) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 18 The Paddocks Great Totham Maldon Essex CM9 8PF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Built Up Area | Wickham Bishops |
Latest Accounts | 31 August 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2000 | Return made up to 08/08/99; full list of members
|
3 December 1998 | Registered office changed on 03/12/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
11 September 1998 | Company name changed margaret lee distribution limite d\certificate issued on 14/09/98 (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 08/08/98; full list of members
|
8 August 1997 | Incorporation (12 pages) |