Sible Hedingham
Halstead
Essex
CO9 3RE
Secretary Name | Greg Coogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 July 2004) |
Role | Property Maintenance |
Correspondence Address | 31 Swan Street Sible Hedingham Halstead Essex CO9 3RE |
Director Name | Beverley Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 day after company formation) |
Appointment Duration | 9 months (resigned 31 October 2002) |
Role | Interior Design & Building Mai |
Correspondence Address | 31 Swan Street Sible Hedingham Halstead Essex CO9 3RE |
Secretary Name | Greg Coogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 day after company formation) |
Appointment Duration | 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 31 Swan Street Sible Hedingham Halstead Essex CO9 3RE |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 31 Swan Street Sible Hedingham Halstead Essex CO9 3RE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
21 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |