Hawkwell
Essex
SS5 4LS
Secretary Name | Amanda Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Read Close Hawkwell Essex SS5 4LS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unit 14 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Return made up to 28/06/01; full list of members
|
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |