Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director Name | Graham Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 July 2003) |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | "Brindle Cottage" Lindsell Great Dunmow Essex CM6 3QJ |
Secretary Name | Mr Michael Robin Prior Hayles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene House Carmel Street, Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 week, 4 days after company formation) |
Appointment Duration | 12 months (resigned 05 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Skyway House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: enterprise house london stansted airport stansted essex CM24 1QW (1 page) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
20 November 2000 | Company name changed transreact LIMITED\certificate issued on 21/11/00 (2 pages) |
19 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
28 September 2000 | Incorporation (10 pages) |