Cliffe Woods
Rochester
Kent
ME3 8HQ
Secretary Name | Amanda Jane Spruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Cottage The Street Great Hallingbury Bishops Stortford Hertfordshire CM22 7TR |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Registered Address | Spring Cottage The Street Great Hallingbury Bishops Stortford Hertfordshire CM22 7TR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
16 April 1999 | Resolutions
|
17 March 1999 | Secretary resigned (1 page) |