Kissimmee
Florida 34746
United States
Secretary Name | Dean Lacey Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2310 Gunn Road Kissimmee Florida 34746 United States |
Director Name | Caroline Janice Lacey Freeman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2310 Gunn Road Kissimmee Florida 34746 United States |
Director Name | Kathleen Janice Lacey Freeman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Executive |
Correspondence Address | 2300 Gunn Road Kissimmee Florida 34746 United States |
Director Name | Terence Allan Lacey Freeman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Executive |
Correspondence Address | 2300 Gunn Road Kissimmee Florida 34746 United States |
Director Name | Terence John Lacey Freeman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 4504 Alaqua Trail Indian Point Kissimmee 34746 United States |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Appointment terminated director caroline lacey freeman (1 page) |
23 July 2008 | Appointment terminated director kathleen lacey freeman (1 page) |
23 July 2008 | Appointment terminated director terence lacey freeman (1 page) |
23 July 2008 | Appointment terminated director terence lacey freeman (1 page) |
3 November 2007 | Return made up to 20/06/07; full list of members (7 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
18 August 2006 | Return made up to 20/06/06; full list of members (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2006 | Return made up to 20/06/05; full list of members
|
9 August 2005 | Registered office changed on 09/08/05 from: hillcrest house 4 market hill maldon CM9 4PZ (1 page) |
24 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
14 July 2004 | Return made up to 20/06/04; full list of members
|
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2004 | Company name changed astec enterprises LTD\certificate issued on 08/01/04 (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 20/06/03; full list of members (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (11 pages) |