Rainham
Essex
RM13 7LJ
Director Name | Janet Denise Ann Stranger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2002) |
Role | Secretary |
Correspondence Address | 408 Rainham Road Rainham Essex RM13 7LJ |
Director Name | Mark Devitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 203 Warren Drive Elm Park Hornchurch Essex RM12 4PL |
Secretary Name | Mark Devitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 203 Warren Drive Elm Park Hornchurch Essex RM12 4PL |
Director Name | Terry Devitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2000) |
Role | Secretary |
Correspondence Address | 203 Warren Drive Elm Park Hornchurch Essex RM12 4PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marks House The Broadway Dunmow Essex CM6 3BQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 March 2003 | Dissolved (1 page) |
---|---|
13 December 2002 | Completion of winding up (1 page) |
2 May 2002 | Order of court to wind up (2 pages) |
1 May 2002 | Order of court - restore & wind-up 25/04/02 (2 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
26 April 2000 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
18 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (20 pages) |