Waltham Abbey
Essex
EN9 1JA
Secretary Name | Mandy Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 169 Collier Row Lane Romford Essex RM5 3ED |
Director Name | Pamela Maude Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Curtis House 57 Blacwater Road Eastbourne Sussex BN20 7DL |
Secretary Name | Gavin Charles Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodcroft Drive Eastbourne East Sussex BN21 2XP |
Director Name | Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | Apartment 1 Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Secretary Name | Ivor Kenneth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 41 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
14 August 2001 | Return made up to 06/07/01; full list of members
|
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 5 clarinden house 117 george lane london E18 1AN (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
7 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Incorporation (15 pages) |