Writtle
Chelmsford
Essex
CM1 3LY
Director Name | Paul Kenneth Trevallion |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(same day as company formation) |
Role | Dry Liner |
Correspondence Address | 19 London Road Rayleigh Essex SS6 9HN |
Secretary Name | Mr Ian Arthur Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Redwood Drive Writtle Chelmsford Essex CM1 3LY |
Director Name | John Terence Brocklebank |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Dry Liner |
Correspondence Address | 56 Chester Avenue Upminster Essex RM14 3JL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
6 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
11 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
22 April 2005 | Director resigned (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |