Rochford
Essex
SS4 3JD
Secretary Name | Beryl Mavis Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rouncefall The Chase Ashingdon Essex SS4 3JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mayor Cuttle & Co 165 New London Road Chelmsford Essex CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
12 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
4 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
22 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |