Wickham Bishops
Witham
Essex
CM8 3LT
Secretary Name | Nicholas Peter Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 37 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Susan Elizabeth Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Grange Road Wickham Bishops Essex CM8 3LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40/42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2001 | Memorandum and Articles of Association (10 pages) |
3 July 2001 | Company name changed john gordon holdings LIMITED\certificate issued on 03/07/01 (2 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 December 1999 | Memorandum and Articles of Association (10 pages) |
2 December 1999 | Company name changed andrew springett & co. LIMITED\certificate issued on 03/12/99 (2 pages) |
25 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |