Badgers Dene
Grays
Essex
RM17 5JJ
Director Name | Raymond John Anderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Insulition |
Correspondence Address | 109 Curling Lane Badgers Dean Grays Essex RM17 5JJ |
Secretary Name | Marian Georgina Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 109 Curling Lane Badgers Dene Grays Essex RM17 5JJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2004 | Return made up to 17/07/04; full list of members
|
28 August 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |