Maldon
Essex
CM9 5QF
Secretary Name | Bernard Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 56 Dunster Avenue Morden Surrey SM4 4LE |
Director Name | Herbert Charles Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 35 Fairfield Rise Billericay Essex CM12 9NP |
Secretary Name | Mark Peter Chesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 21 Gate Street Maldon Essex CM9 5QF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Southend On Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2000 | Return made up to 22/09/00; full list of members (6 pages) |
28 November 2000 | Ad 01/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (10 pages) |