1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 25 January 2005) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 February 2002) |
Role | Business Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 February 2002) |
Role | Business Consultant |
Correspondence Address | 3 The Broadwalk South Brentwood Essex CM13 2BP |
Director Name | Mauro Gagliardi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2004) |
Role | Lawyer |
Correspondence Address | 106 George Street The Barton S.A. 5031 Australia |
Director Name | Fausta Viola |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2004) |
Role | Industrialist |
Correspondence Address | Via Rosazio 34 2 Guastalla N2 42016 Italy |
Registered Address | Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2004 | Application for striking-off (1 page) |
10 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
11 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
11 May 2003 | Resolutions
|
23 October 2002 | Return made up to 16/07/02; full list of members (8 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Ad 08/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
16 July 2001 | Incorporation (18 pages) |