Sandon
Chelmsford
Essex
CM2 7UA
Secretary Name | Paul Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 21 Derby Close Langdon Hills Basildon Essex SS16 6EA |
Secretary Name | Nicola Jane Heales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 20 Millfields Chelmsford Essex CM1 3LP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2002 | Application for striking-off (1 page) |
11 December 2001 | Return made up to 11/10/01; full list of members
|
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
12 January 2001 | Director resigned (1 page) |
11 October 2000 | Incorporation (14 pages) |