Tenterden
Kent
TN30 7AX
Director Name | Jeffrey Alan Howes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2005) |
Role | Security Officer |
Correspondence Address | 54 Barclay Court Kennedy Close Cheshunt Hertfordshire EN8 0AX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2005 | Application for striking-off (1 page) |
18 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
10 August 2003 | Director resigned (1 page) |
9 August 2003 | Ad 12/06/03--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 July 2003 | Secretary's particulars changed (1 page) |
3 June 2003 | Incorporation (6 pages) |