Harlow
Essex
CM19 4QP
Director Name | John Stanley Alan Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Imaging Consultant |
Correspondence Address | 37 Essex Road Stevenage Hertfordshire SG1 3EX |
Director Name | Graham Muir |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 13 Fitzpiers Saffron Walden Essex CB10 2BD |
Secretary Name | Graham Muir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 13 Fitzpiers Saffron Walden Essex CB10 2BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2000 | Application for striking-off (1 page) |
19 April 2000 | Full accounts made up to 29 February 2000 (9 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members
|
18 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Incorporation (17 pages) |