Vange
Basildon
Essex
SS16 4AL
Director Name | Anthony Charles Gould |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Service Manager |
Correspondence Address | Flat 44 Falkirk Court Falkirk Close Hornchurch Essex RM11 3QX |
Director Name | Antony Paul Wittridge |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 24 Nightingale Avenue Upminster Essex RM14 1ES |
Secretary Name | Robert George Munns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridge Street Wickford SS11 8PE |
Registered Address | 78 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (2 pages) |
7 February 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
12 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 17 victoria road romford essex RM1 2JT (1 page) |
12 November 2004 | Incorporation (12 pages) |