Harpenden
Hertfordshire
AL5 2NN
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Secretary Name | Mr Christopher Michael Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Wollastons Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (1 page) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | New secretary appointed;new director appointed (3 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | New secretary appointed;new director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
27 June 2001 | Company name changed roxb LTD\certificate issued on 27/06/01 (2 pages) |
7 June 2001 | Incorporation (19 pages) |