Doddinghurst
Essex
CM15 0QY
Secretary Name | Henry Deacon Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Lime Grove Doddinghurst Essex CM15 0QY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 96 Lime Grove Doddinghurst CM15 0QY |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Application for striking-off (1 page) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (13 pages) |