144 Swan Street, Sible Hedingham
Halstead
Essex
CO9 3PP
Secretary Name | Mr Richard Thomas Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fairstead Road Norwich Norfolk NR7 8XQ |
Director Name | Ian Robert Porter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1999) |
Role | Oprative |
Correspondence Address | 25 Convent Lane Braintree Essex CM7 9RN |
Director Name | Ian Robert Porter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1999) |
Role | Oprative |
Correspondence Address | 25 Convent Lane Braintree Essex CM7 9RN |
Director Name | Brian Wicks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Colne Cottage 144 Swan Street, Sible Hedingham Halstead Essex CO9 3PP |
Secretary Name | Janet Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Colne Cottage 144 Swan Street, Sible Hedingham Halstead Essex CO9 3PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brickwall Dairy Queen Street, Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
12 May 2000 | Return made up to 12/04/00; full list of members
|
10 February 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
21 October 1999 | New director appointed (1 page) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
21 October 1999 | New director appointed (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 April 1999 | Incorporation (13 pages) |