Colchester Main Road
Alresford
Essex
CO7 8DH
Secretary Name | Elaine Erica Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gilbert Way Braintree Essex CM7 9UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 2 The Centre Lakes Industrial Park, Lower Chapel Hill Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 July 2002 | Dissolved (1 page) |
---|---|
10 April 2002 | Completion of winding up (1 page) |
6 December 2001 | Order of court to wind up (2 pages) |
12 February 2001 | Memorandum and Articles of Association (14 pages) |
5 February 2001 | Company name changed conservation shop (essex) limite d\certificate issued on 05/02/01 (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |