Haulden
Essex
CM9 4LE
Director Name | Michael John O'Dell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 June 2000) |
Role | Engineer |
Correspondence Address | 57 Station Road South Minster Essex CM0 7EW |
Secretary Name | Michael John O'Dell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 June 2000) |
Role | Engineer |
Correspondence Address | 57 Station Road South Minster Essex CM0 7EW |
Director Name | Kevin Francis Levins |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1999) |
Role | Engineer |
Correspondence Address | Sonnyside Stoney Hills Burnham On Crouch Essex CM0 8QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1999 | Director resigned (1 page) |
15 September 1998 | Return made up to 15/08/98; full list of members
|
21 November 1997 | Ad 13/10/97--------- £ si 249@1=249 £ ic 2/251 (2 pages) |
17 October 1997 | Company name changed mirrormicro LIMITED\certificate issued on 20/10/97 (2 pages) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (9 pages) |