Stanway
Colchester
Essex
CO3 5LB
Director Name | William Liggins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 July 2004) |
Role | Clerk |
Correspondence Address | 5 Chaplin Close Chelmsford Essex CM2 8QW |
Secretary Name | William Liggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 July 2004) |
Role | Clerk |
Correspondence Address | 5 Chaplin Close Chelmsford Essex CM2 8QW |
Director Name | John Richard Smythe Hancock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 July 2004) |
Role | Promoter |
Correspondence Address | 1 Chaomans Letchworth Hertfordshire SG6 3UB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5 Chaplin Close Chelmsford Essex CM2 8QW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
18 March 2003 | Return made up to 28/02/03; no change of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (14 pages) |