Great Stambridge
Rochford
Essex
SS4 2BS
Secretary Name | Janet Elizabeth Louise Delasalle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Stisted Essex CM77 8AH |
Director Name | Timothy John Moldon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Deyncourt Gardens Upminster Essex RM14 1DG |
Director Name | Barrie John Witterick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 High View Rise Crays Hill Billericay Essex CM11 2XU |
Secretary Name | Timothy John Moldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Deyncourt Gardens Upminster Essex RM14 1DG |
Director Name | Adminiserve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Bowen Court 1-3 & 5 Church Street Rayleigh Essex SS6 7EE |
Secretary Name | Bowen Court Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Incorporation (16 pages) |