Chelmsford
Essex
CM1 2TT
Secretary Name | Dawn Janet Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 June 2001) |
Role | Secretary |
Correspondence Address | 116 Forest Drive Chelmsford Essex CM1 2TT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(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 | 26 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Strike-off action suspended (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Memorandum and Articles of Association (3 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
26 February 1998 | Incorporation (16 pages) |