Cochester
Essex
CO4 4SZ
Secretary Name | Malcolm John Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Printers |
Correspondence Address | 15 Upper Mill Field Dunmow Essex CM6 1ER |
Director Name | Helen Mary Darling |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 2003) |
Role | Printing- It |
Correspondence Address | 1 Elmden Court Clacton On Sea Essex CO15 3TX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 188 Old Road Clacton On Sea Essex CO15 3LR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Alton Park |
Built Up Area | Clacton-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 September 2003 | Return made up to 11/07/03; full list of members (6 pages) |
17 April 2003 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 188 old road clacton on sea essex CO15 3LR (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |