Corringham
Essex
SS17 9DF
Secretary Name | Karen Elizabeth Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 April 2009) |
Role | Secretary |
Correspondence Address | 37 Larkswood Road Corringham Stanford Le Hope Essex SS17 9DF |
Director Name | Matthew John Curran |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Gardener |
Correspondence Address | 2a Vange Bells Corner Fobbing Stanford Le Hope Essex SS17 9HE |
Director Name | Mark Ronald Donkin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Gardener |
Correspondence Address | 7 Burntwood Brentwood Essex CM14 4FJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mark Ronald Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Gardener |
Correspondence Address | 7 Burntwood Brentwood Essex CM14 4FJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
12 July 2006 | Director resigned (1 page) |
6 October 2005 | Return made up to 22/06/05; full list of members
|
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Ad 22/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Resolutions
|
22 June 2004 | Incorporation (15 pages) |