Mill Lane, Dedham
Colchester
Essex
CO7 6DJ
Secretary Name | Debbie Snider |
---|---|
Nationality | American |
Status | Closed |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6924 Garden Terrace Court Phillips Palce Chalotte North Carolina 28210 Usa Foreign |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Wheelers Yard Putticks Lane, East Bergholt Colchester Essex CO7 6XU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 June 2000 | Resolutions
|
30 June 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
29 June 2000 | Application for striking-off (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: c/o nationwide company services LIMITED kemp house 152 -160 city road london EC1V 2HH (1 page) |
18 April 1999 | Director resigned (1 page) |
9 April 1999 | Incorporation (11 pages) |