Lawford
Mainngtree
CO11 1EW
Director Name | Mandy Jane Watts |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(same day as company formation) |
Role | Upvc Products |
Correspondence Address | 2 Ernest Villas Chapel Cut Mistley Manningtree CO11 1JX |
Secretary Name | Mandy Jane Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(same day as company formation) |
Role | Upvc Products |
Correspondence Address | 2 Ernest Villas Chapel Cut Mistley Manningtree CO11 1JX |
Director Name | Nicholas James Groves |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Upvc Products |
Correspondence Address | 36 Palfrey Heights Brantham Manningtree Essex CO11 1SF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 4 Jubilee End Lawford Manningtree Essex CO11 1UR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Ad 28/04/03--------- £ si 89@1=89 £ ic 100/189 (2 pages) |
15 May 2003 | New director appointed (3 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |