Mill Lane
Ramsden Heath
Essex
CM11 1LX
Secretary Name | Yvonne Frances Blucher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Trees Mill Lane Ramsden Heath Essex CM11 1LX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Carlton Baker Clarke Carlton House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | Return made up to 23/10/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 October 2001 | Incorporation (18 pages) |