Ingatestone
Essex
CM4 0JU
Secretary Name | Mr Alfred Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 28 Senrab Street Stepney London E1 0QE |
Director Name | Thomas Jude McHale |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Meldrum Road Goodmayes Ilford Essex IG3 9PQ |
Secretary Name | Mr John Joseph McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlings Farm Blackmore Road Ingatestone Essex CM4 0JU |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Boxford |
Ward | Boxford |
Built Up Area | Boxford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Return made up to 29/04/01; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 249 becontree avenue dagenham romford essex RM8 2UT (1 page) |
26 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
31 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 December 1999 | Company name changed questwood plant hire LIMITED\certificate issued on 21/12/99 (2 pages) |
14 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: ashlings farm blackmore road ingatestone essex CM4 0JU (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 April 1998 | Incorporation (7 pages) |