Middle Street
Nazeing
Essex
EN9 2LR
Secretary Name | Peter Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | Stoneshots Hoe Lane Nazeing Waltham Abbey Essex EN9 2RW |
Director Name | Peter Ashton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | Stoneshots Hoe Lane Nazeing Waltham Abbey Essex EN9 2RW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
7 November 2002 | Director resigned (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
15 August 2001 | Return made up to 29/05/01; full list of members (6 pages) |
4 April 2001 | Accounts made up to 31 May 2000 (6 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
21 February 2000 | Accounts made up to 31 May 1999 (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: carlton house 31-34 railway street chelmsford esex CM1 1NJ (1 page) |
30 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |