Green Street Fayerning
Ingatestone
Essex
CM4 0NT
Secretary Name | Ann Margaret Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Woodbarns Farm Green Street Ingatestone Essex CM4 0NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 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 | 27 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Oakley Lodge 83 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 July 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 (5 pages) |
6 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: eastwood house 561-563 rayleigh road leigh on sea essex SS9 5HP (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |