Basildon
Essex
SS16 5QE
Director Name | Jay Mantell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 24 Ardleigh Basildon Essex SS16 5RA |
Director Name | Barry John Charles Starbuck |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 71 Park Drive Wickford Essex SS12 9DJ |
Secretary Name | Joan Alice Chippendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 39 Great Gregorie Basildon Essex SS16 5QE |
Director Name | Deborah Anne Etchells |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Park Drive Wickford Essex SS12 9DJ |
Director Name | Paul Thomas Etchells |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Park Drive Wickford Essex SS12 9DJ |
Director Name | Mark Evans |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Rockleigh Court Hutton Road, Shenfield Brentwood Essex CM15 8NH |
Secretary Name | Deborah Anne Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Park Drive Wickford Essex SS12 9DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 1 Daniels Farm Wash Road Laindon Essex SS15 4AZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Noak Bridge |
Ward | Crouch |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: damer meadow way wickford essex SS12 9HA (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: damer house meadowway wickford essex SS12 9HA (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |