Brentwood
Essex
CM14 5JE
Director Name | Robert Charles Morris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 47 Station Road Leigh On Sea Essex SS9 1ST |
Secretary Name | Frank Maccool |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Retail Consultant |
Correspondence Address | 1 Red Road Brentwood Essex CM14 5JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Surgery, 15a Station Road, Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |