Halstead
Essex
CO9 1NT
Secretary Name | Valerie Joan Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(5 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Nurse |
Correspondence Address | 40d Parker Way Halstead Essex CO9 1NT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 June 2001 | Dissolved (1 page) |
---|---|
28 March 2001 | Completion of winding up (1 page) |
7 March 2001 | Order of court to wind up (2 pages) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | £ nc 100/1000 27/01/99 (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Registered office changed on 09/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 January 1999 | Incorporation (7 pages) |