Burham
Kent
ME1 3SE
Director Name | Robert Douglas Stark |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 217 Rochester Road Burham Kent ME1 3SE |
Secretary Name | Robert Douglas Stark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 217 Rochester Road Burham Kent ME1 3SE |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Registered Address | Lakewood House Horndon Industrial Park Station Road Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 March 2001 | Application for striking-off (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Ad 26/09/00-26/09/00 £ si 9@1=9 £ ic 1/10 (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |