Harold Wood
Romford
RM3 0WY
Secretary Name | Stuart Charles Wildig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Skreens Lodge Willingale Ongar Essex CM5 0SU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Chelmer House Springfield Road Chelmsford CM2 6JE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 June 2002 | Return made up to 31/07/01; full list of members
|
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Incorporation (9 pages) |