Clacton Rd Horsley Cross
Manningtree
Essex
CO11 2NR
Director Name | David Robert James Perfect |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Gardens Harold Wood Essex RM3 0WA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
10 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
18 December 2001 | Incorporation (14 pages) |