North Weald
Epping
Essex
CM16 6DP
Secretary Name | Leonard George Cobbing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 February 2004) |
Role | Crane Driver |
Correspondence Address | 30 Charles Street Epping Essex CM16 7AU |
Secretary Name | Vincent John Frostick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 London Road Stapleford Tawney Romford Essex RM4 1SP |
Secretary Name | Tina Jeanette Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 week after company formation) |
Appointment Duration | 1 month (resigned 27 September 2000) |
Role | Admin Assistant |
Correspondence Address | 112 Thornhill North Weald Epping Essex CM16 6DP |
Registered Address | Unit 1 Patch Park Ongar Road, Abridge Romford Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Latest Accounts | 30 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Total exemption small company accounts made up to 30 August 2001 (5 pages) |
27 December 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 November 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |