Great Cornard
Sudbury
Suffolk
CO10 0NE
Director Name | Kevin Andrew Sheath |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 12 Howards Croft Colchester Essex CO4 5FP |
Secretary Name | Kevin Andrew Sheath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 12 Howards Croft Colchester Essex CO4 5FP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 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 | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Abbey House St 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 | 31 October |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2003 | Application for striking-off (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 16 saint john street london EC1M 4NT (1 page) |
8 November 2002 | Secretary resigned (1 page) |