Billericay
Essex
CM11 2TW
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Director Name | Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 140a High Street Brentwood Essex CM14 4AT |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 20 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | Lakewood House Horndon Business Park Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 October 1999 | Application for striking-off (1 page) |
15 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
21 July 1999 | Director resigned (1 page) |
16 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
19 March 1998 | Director resigned (1 page) |
11 August 1997 | Incorporation (7 pages) |