Dome Caravan Park Lower Road
Hullbridge
Essex
SS5 5ND
Director Name | Mr Dean Roy Fewings |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pudsey Hall Farm Pudsey Hall Lane Canewdon Essex SS4 3RY |
Secretary Name | Mr Dean Roy Fewings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pudsey Hall Farm Pudsey Hall Lane Canewdon Essex SS4 3RY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Nicola Joanne Fewings |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pudsey Hall Cottage Pudsey Hall Lane Canewdon Rochford Essex SS4 3RY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Nicola Joanne Fewings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pudsey Hall Cottage Pudsey Hall Lane Canewdon Rochford Essex SS4 3RY |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: nationwide company services limi kemp house 152-160 city road, london EC1V 2HH (1 page) |
22 April 1998 | Ad 09/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |