Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Secretary Name | Mr Stephen Pressley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PF |
Director Name | Ian Armriding |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 13 Wensley Drive Hazel Grove Stockport Cheshire SK7 6EW |
Director Name | Howard Richard Neville Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | Woodpeckers Station Road Preston Village Brighton East Sussex BN1 8SF |
Director Name | Mr Ronald James Warland |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 26 Frenchgate Road Hampden Park Eastbourne East Sussex BN22 9ES |
Director Name | John Pressley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 December 1999) |
Role | Manager |
Correspondence Address | 5 Conway Avenue Carlton Nottingham NG4 2PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 171 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 December 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Ad 12/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: foot davson & co 17 church road tunbridge wells kent TN1 1LG (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
15 February 1999 | Memorandum and Articles of Association (9 pages) |
9 February 1999 | Company name changed dealtrace LIMITED\certificate issued on 10/02/99 (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (13 pages) |