Church Street
Sible Hedingham
Essex
CO9 3NS
Secretary Name | Mark Edward Cheesman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Nettles Cottage Church Street Sible Hedingham Essex CO9 3NS |
Director Name | Jeff Alan Temperley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 May 2003) |
Role | Md Security Consultant |
Correspondence Address | 10 Ridings Avenue Great Notley Braintree Essex CM7 8ZP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Nettles Cottage 18 Church Street Sible Hedingham Halstead Essex CO9 3NS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (31 pages) |