Chelmsford
Essex
CM2 9XH
Secretary Name | Peter Richard Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year (closed 05 September 2006) |
Role | Sales Rep |
Correspondence Address | 18 Buttermere Great Notley Braintree Essex CM77 7UY |
Secretary Name | Jacqueline Elizibeth Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Parklands Drive Chelmsford Essex CM1 7SP |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 60, pearce manor chelmsford essex CM2 0XH (1 page) |
31 August 2004 | Incorporation (14 pages) |