1 Station Road, Corby Glen
Grantham
Lincolnshire
NG33 4NW
Director Name | Sara Jane Forrest |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Station Road Corby Glen Grantham Lincolnshire NG33 4NW |
Director Name | Mr Gary Neil Hutchings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | Essex House Great Easton Dunmow Essex CM6 2HG |
Secretary Name | Sara Jane Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Station Road Corby Glen Grantham Lincolnshire NG33 4NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Rowland Charles & Co Marks House, The Broadway Great Dunmow, Braintree Essex CM6 3BQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Year | 2014 |
---|---|
Net Worth | -£3,200 |
Current Liabilities | £3,200 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Application for striking-off (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
23 July 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
17 June 2002 | Incorporation (20 pages) |