4 Patmore Fields
Ugley
Hertfordshire
CM22 6JW
Director Name | Terrence James |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Franklyns 4 Patmore Fields Ugley Hertfordshire CM22 6JW |
Director Name | Mr Christopher Richard White |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Patmore Fields Ugley Hertfordshire CM22 6JW |
Secretary Name | Sylvia Dawn James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Franklyns 4 Patmore Fields Ugley Hertfordshire CM22 6JW |
Secretary Name | Mr Christopher Richard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Patmore Fields Ugley Hertfordshire CM22 6JW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (1 page) |
13 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
17 December 2001 | Ad 01/10/01-30/11/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |