Waterside, Bradwell On Sea
Southminster
Essex
CM0 7QX
Secretary Name | Abigail Ann Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Little Charlton Basildon Essex SS13 2EJ |
Director Name | Mark Cobham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2001) |
Role | Manager |
Correspondence Address | The Green Man Waterside Bradwell-On-Sea Essex |
Secretary Name | Easy Suntans Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 1999(5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2001) |
Correspondence Address | Lakeview House 4 Lake Meadows Office Park, Woodbrook Crescent Billericay CM12 0EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (16 pages) |