Corringham
Stanford Le Hope
Essex
SS17 9BS
Director Name | Susan Jean Oakes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 69 The Sorrells Stanford Le Hope Essex SS17 7ER |
Secretary Name | Susan Jean Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 69 The Sorrells Stanford Le Hope Essex SS17 7ER |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 32 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |