Manningtree
Essex
CO11 2AG
Secretary Name | Aleksandra Eugenia Kaminska-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2003) |
Role | Secretary |
Correspondence Address | Weavers House 10 New Road Mistley Manningtree Essex CO11 2AG |
Director Name | Eric Ming Pe Ted |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 January 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2000) |
Role | Software Engineer |
Correspondence Address | 27 Jalan Desa Maju Taman Desa Kuala Lumpur Foreign |
Secretary Name | Anthony John Montague Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2000) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 91 Chalkwell Avenue Westcliffe On Sea Essex SS0 8NL |
Director Name | Iain Myles Bray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 39 Moulsham Street Chelmsford Essex CM2 0UZ |
Director Name | Jonathan Sinclair David Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
Secretary Name | Jonathan Sinclair David Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 October 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
10 May 2000 | Company name changed userlock LIMITED\certificate issued on 11/05/00 (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 39 moulsham street chelmsford essex CM2 0HY (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 27/01/00; full list of members
|
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page) |
27 January 1999 | Incorporation (15 pages) |