South Woodham Ferrers
Chelmsford
CM3 5PF
Secretary Name | Mark Philip Capon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 108 Swan Lane Wickford Essex SS11 7DF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 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 | 26 November |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2000 | Application for striking-off (1 page) |
14 March 2000 | Accounting reference date extended from 31/05/99 to 26/11/99 (1 page) |
12 August 1999 | Return made up to 27/05/99; full list of members (6 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
15 January 1999 | Memorandum and Articles of Association (3 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Resolutions
|
27 May 1998 | Incorporation (16 pages) |