North Harrow
Middlesex
HA2 7AJ
Director Name | Michael Donald Flett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 June 2001) |
Role | Printer |
Correspondence Address | 69 East Bridge Road South Woodham Ferrers Chelmsford Essex CM3 5SB |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2000 | Company name changed essex screen print & display lim ited\certificate issued on 24/02/00 (2 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
8 November 1999 | Ad 10/02/99--------- £ si 99@1 (2 pages) |
5 November 1999 | Ad 25/10/99--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
17 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
23 June 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1998 | New director appointed (2 pages) |
17 December 1998 | Company name changed A.2.B. Logistics LIMITED\certificate issued on 18/12/98 (2 pages) |
23 November 1998 | New director appointed (1 page) |
23 November 1998 | Director resigned (1 page) |
7 September 1998 | Incorporation (16 pages) |