Stanway
Colchester
Essex
CO3 5LB
Director Name | William Liggins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Insurance Clerk |
Correspondence Address | 5 Chaplin Close Chelmsford Essex CM2 8QW |
Secretary Name | William Liggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Insurance Clerk |
Correspondence Address | 5 Chaplin Close Chelmsford Essex CM2 8QW |
Director Name | John Richard Smythe Hancock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 August 2003) |
Role | Promoter |
Correspondence Address | 1 Chaomans Letchworth Hertfordshire SG6 3UB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5 Chaplin Close Galleywood Chelmsford Essex CM2 8QW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2003 | Application for striking-off (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
4 December 2001 | Ad 09/10/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Incorporation (14 pages) |