Witham
Essex
CM8 2HE
Director Name | Mrs Laurie Frances Olle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Lower Marsh Farm Brightlingsea Colchester Essex CO7 0SP |
Secretary Name | Colin Nigel Blyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Powers Hall End Witham Essex CM8 2HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House 31-34 Railway Street Chelmsford Essex CM1 1NJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: c/o bird luckin aquila house waterloo lane chelmsford CM1 1BN (1 page) |
15 January 1998 | Ad 26/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
2 December 1997 | Secretary resigned (1 page) |
26 November 1997 | Incorporation (16 pages) |