Chelmsford
Essex
CM1 7QN
Secretary Name | Betty Herrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Bramwoods Road Chelmsford Essex CM2 7LT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 21 Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | Voluntary strike-off action has been suspended (1 page) |
18 January 2000 | Application for striking-off (1 page) |
17 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Incorporation (18 pages) |