Hutton
Brentwood
Essex
CM13 2HL
Secretary Name | Michael James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 June 2002) |
Role | Administrative Manager |
Correspondence Address | 10 Bayleys Mead Hutton Brentwood Essex CM13 2HL |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2001) |
Role | Sales Manager |
Correspondence Address | 49 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Application for striking-off (1 page) |
8 January 2002 | Director resigned (2 pages) |
10 April 2001 | Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (12 pages) |