Burnham Road, Latchingdon
Chelmsford
Essex
CM3 6EX
Director Name | Ian Ronald Matthews |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 May 2008) |
Role | Importer |
Correspondence Address | 3 Chedington Shoeburyness Essex SS3 8UR |
Director Name | Mark Andrew Solsberg |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 March 2001) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Secretary Name | Mark Andrew Solsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 March 2001) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2003 | Completion of winding up (1 page) |
22 May 2003 | Dissolution deferment (1 page) |
19 April 2002 | Order of court to wind up (3 pages) |
22 October 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Company name changed distribution online LIMITED\certificate issued on 20/03/01 (2 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (5 pages) |
12 March 2001 | Ad 20/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
8 March 2000 | Incorporation (17 pages) |