Ware Street The Green
Bearsted
Kent
ME14 4PH
Secretary Name | Mr Michael Julian Billing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Princes Way Hutton Brentwood Essex CM13 2JN |
Director Name | David Durham Hall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 90 Kristansand Way Letchworth Hertfordshire SG16 1UE |
Director Name | Michael Rush |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2 Raban Court Royston Road Baldock Hertfordshire SG7 6PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor, 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 |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
30 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
22 July 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (16 pages) |