Ashingdon
Rochford
Essex
SS4 3JB
Director Name | Ian McLean |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Eklanda Skog 40 43149 Molndal Sweden |
Secretary Name | Ian McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Eklanda Skog 40 43149 Molndal Sweden |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Terence McMeekin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fairford Close Prospect Grange Solihull West Midlands B91 1JF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Application for striking-off (1 page) |
29 April 2002 | Return made up to 19/03/02; full list of members
|
30 October 2001 | Ad 19/10/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
30 October 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
13 April 2001 | Ad 19/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2001 | Resolutions
|
19 March 2001 | Incorporation (18 pages) |