Tilbury Road West Horndon
Brentwood
CM13 3LX
Director Name | Mr Paul Raymond Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane House Quarry Place Shrewsbury Salop SY1 1JN Wales |
Secretary Name | Robert Frederick Folwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2002) |
Role | Accountant |
Correspondence Address | 33 Philbrick Crescent Rayleigh Essex SS6 9HQ |
Director Name | Nicholas John Barron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 66 Harpenden Road Wanstead London E12 5HN |
Secretary Name | Christine May Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | 9 Prescott Shelsey Park Langdon Hills Basildon Essex SS16 6LZ |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Registered Address | 97/99 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2001 | Application for striking-off (1 page) |
23 January 2001 | Return made up to 11/01/01; full list of members
|
22 May 2000 | Memorandum and Articles of Association (7 pages) |
5 May 2000 | Company name changed lifeweb LIMITED\certificate issued on 08/05/00 (2 pages) |
13 March 2000 | Memorandum and Articles of Association (8 pages) |
8 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 March 2000 | £ nc 1000/100 08/02/00 (1 page) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
29 February 2000 | Ad 08/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | New director appointed (2 pages) |
8 February 2000 | Company name changed foray 1273 LIMITED\certificate issued on 08/02/00 (3 pages) |
11 January 2000 | Incorporation (25 pages) |