Danbury
Essex
CM3 4DT
Director Name | David John Gibson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 37 Hollands Walk Vange Basildon Essex SS16 4QB |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Director Name | Neil Alan Oakshott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Richard Williams Road Wednesbury West Midlands WS10 0QT |
Secretary Name | Timothy Kenneth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: little troys faulkbourne witham essex CM8 1SL (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 January 2002 | Director's particulars changed (1 page) |
29 November 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 July 2001 | Return made up to 15/06/01; full list of members
|
25 June 2001 | New director appointed (2 pages) |
20 June 2001 | Company name changed e a property investments LIMITED\certificate issued on 20/06/01 (3 pages) |
10 October 2000 | Company name changed portable fire appliances LIMITED\certificate issued on 11/10/00 (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |