Braintree
Essex
CM7 5UD
Director Name | Sarah Kohler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Accounts |
Correspondence Address | 7 Beech Drive Braintree Essex CM7 2SF |
Secretary Name | Sarah Kohler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Accounts |
Correspondence Address | 7 Beech Drive Braintree Essex CM7 2SF |
Director Name | Mark Ramsey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 162 Marine Parade Leigh On Sea Essex SS9 2RB |
Director Name | Mr Anthony Michael Stacey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Cassel Avenue Canvey Island Essex SS8 8BS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Abbey House Saint Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 16 st john street london EC1M 4NT (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (15 pages) |