Thaxted
Dunmow
Essex
CM6 2QS
Director Name | Mr Martin Stanley Sibthorp |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Secretary Name | Mr Martin Stanley Sibthorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | George Frederick Wells |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Coronation Avenue East Tilbury Tilbury Essex RM18 8SJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 April 2001 | Application for striking-off (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page) |
17 August 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Return made up to 13/05/00; full list of members
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |