Ashingdon
Rochford
Essex
SS4 3HB
Secretary Name | Mr Michael Julian Billing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 17 Princes Way Hutton Brentwood Essex CM13 2JN |
Secretary Name | Michele Alice Wacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ludham Hall Ludham Hall Lane Black Notley Essex CM77 8QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor Regent House, Hubert Road, Brentwood Essex CM14 4JE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
18 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |