Wickford
Essex
SS11 8LX
Director Name | Mr Stephen Stripe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 09 August 2005) |
Role | Automotive Development |
Country of Residence | England |
Correspondence Address | Yeomans Farm Cottage Mill Road Mayland Chelmsford Essex CM3 6EQ |
Director Name | Mr Barry John Lee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 13 Pearce Manor Chelmsford CM2 9XH |
Secretary Name | Finola Mary Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Elgar House 13 Pearce Manor Chelmsford Essex CM2 9XH |
Director Name | Alan Firminger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2004) |
Role | Automotive Development |
Correspondence Address | Langleys Burnham Avenue Cold Norton Essex CM3 6HS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
21 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 21 lodge lane grays essex RM17 5RY (1 page) |
22 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members
|
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
21 November 2002 | Ad 01/11/02--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
11 October 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (2 pages) |
3 January 2002 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
30 November 2001 | Incorporation (15 pages) |