Company NameDanbury Contractors Limited
Company StatusDissolved
Company Number03710829
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameRepairremove Limited

Directors

Director NameIvor Ronald East
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleBuilding Contractor
Correspondence AddressHigh Bracken Conduit Lane
Woodham Mortimer
Chelmsford
Essex
CM9 6SZ
Director NameSusan May East
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleSecretary
Correspondence AddressHigh Bracken Conduit Lane
Woodham Mortimer
Chelmsford
Essex
CM9 6SZ
Secretary NameSusan May East
NationalityBritish
StatusClosed
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2000)
RoleSecretary
Correspondence AddressHigh Bracken Conduit Lane
Woodham Mortimer
Chelmsford
Essex
CM9 6SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Tollesbury
Maldon
Essex
CM9 8QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
19 May 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
26 March 1999Memorandum and Articles of Association (9 pages)
22 March 1999Company name changed repairremove LIMITED\certificate issued on 23/03/99 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999Secretary resigned (1 page)