Chafford Hundred
Grays
Essex
RM16 6PX
Director Name | Steven Paul Diss |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Mechanic |
Correspondence Address | 1 Ashford Court Overcliff Road Grays Essex RM17 6BF |
Director Name | Peter Andrew Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2003) |
Role | Haulier |
Correspondence Address | 20 Kingsley Lane Benfleet Essex SS7 3TU |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2003 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |