Welwyn Garden City
Hertfordshire
AL8 7JE
Director Name | Mr Wayne Mark Feltham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stapleford End Wickford Essex SS11 8XT |
Secretary Name | Mrs Lorraine Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stapleford End Wickford Essex SS11 8XT |
Secretary Name | Jacqueline Carol Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 25 Langford Grove Tenterfields Basildon Essex SS13 1NX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(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 | 08 January 1999(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1759 London Road Leigh On Sea Essex SS9 2SW |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£183 |
Cash | £22 |
Current Liabilities | £3,440 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Secretary resigned (1 page) |
12 July 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
2 May 2001 | Return made up to 08/01/01; full list of members (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Return made up to 08/01/00; full list of members (5 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (3 pages) |
8 January 1999 | Incorporation (16 pages) |