Wellingborough
Northamptonshire
NN8 3GF
Secretary Name | Kathleen Joyce Jarratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 November 2004) |
Role | Administrator |
Correspondence Address | Flat 45 Huskards Waldegrave Gardens Upminster Essex RM14 1UP |
Director Name | Sharon Stevens |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 November 2004) |
Role | Software Sales |
Correspondence Address | 14 Augusta Avenue Northamptonshire NN4 0XP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Corner House The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: robin wilson & co the old school stony lane ongar essex CM5 0LZ (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
15 November 2000 | New director appointed (2 pages) |
23 August 2000 | Memorandum and Articles of Association (15 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Company name changed speed 8346 LIMITED\certificate issued on 17/08/00 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 6-8 underwood street london N1 7JQ (1 page) |