Braintree
Essex
CM7 9AR
Director Name | Graham Marshall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Pinewood House Castle Street, Keinton Mandeville Somerton Somerset TA11 6DX |
Director Name | Stephen Roy Matthews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 58 St Margarets Street Rochester Kent ME1 1UF |
Director Name | Mr Thomas Patrick Cregg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2003(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 27 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Noak Hill Road Billericay Essex CM12 9UG |
Secretary Name | Mr Thomas Patrick Cregg |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2003(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 27 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Noak Hill Road Billericay Essex CM12 9UG |
Secretary Name | Stephen Roy Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 58 St Margarets Street Rochester Kent ME1 1UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fisher Jones Greenwood Westside Centre London Road Stanway Colchester Essex CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
11 April 2003 | Return made up to 27/02/03; full list of members
|
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
29 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 2002 | New secretary appointed;new director appointed (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |