Brandeston
Woodbridge
Suffolk
IP13 7AR
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2001(6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 December 2002) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Terrance Roberts Conder |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2001(6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 August 2001) |
Role | Chief Executive |
Correspondence Address | 32 Waterson Vale Princes Gate Chelmsford Essex CM2 9PB |
Registered Address | Carlton House 31-34 Railway Street Chelmsford CM1 1NJ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2002 | Application for striking-off (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 October 2001 | Resolutions
|
9 October 2001 | Return made up to 26/09/01; full list of members
|
26 September 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
29 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |