Hermitage Avenue
Benfleet
Essex
SS7 1TQ
Director Name | Dinsdale St Ledger Broderick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 149 Kennington Lane London SE11 4EZ |
Secretary Name | Dinsdale St Ledger Broderick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 149 Kennington Lane London SE11 4EZ |
Secretary Name | Alison Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseville Meadow Way Wickford Essex SS12 9HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Station Court Station Approach, Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (15 pages) |