Duton Hill
Dunmow
Essex
CM6 2EA
Director Name | Ian Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 North Street Dunmow Essex CM6 1AZ |
Secretary Name | Amanda Jane Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 High View Cottage Duton Hill Dunmow Essex CM6 2DY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Gane Jackson Scott 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 3 high view cottage duton hill dunmow essex CM6 2DY (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
14 February 2000 | Secretary resigned (1 page) |