Hatfield Peveral
Essex
CM3 2LH
Secretary Name | David Whitnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Baker Avenue Hatfield Peveral Essex CM3 2LH |
Director Name | Ian Preston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 July 2009) |
Role | Chef |
Correspondence Address | 56 Alder Drive Chelmsford Essex CM2 9EZ |
Director Name | Richard Forbes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 60 Avenue Road Witham Essex CM8 2DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 51 Duke Street Chelmsford Essex CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
29 October 2008 | Restoration by order of the court (3 pages) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
10 January 2005 | Incorporation (9 pages) |