Tudor Estate
Clacton On Sea
Essex
CO15 2QS
Director Name | Gary Price |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2005(same day as company formation) |
Role | Self Employed |
Correspondence Address | 39 Dadswood Harlow Essex CM20 1JG |
Secretary Name | Hills Jarrett Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 January 2007) |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Robert Woodward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cecil Road Hertford Hertfordshire SG13 8HP |
Secretary Name | Robert Woodward |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cecil Road Hertford Hertfordshire SG13 8HP |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 1 seymour road, tudor estate clacton on sea essex CO15 2QS (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director resigned (1 page) |
13 October 2005 | Company name changed c-ice (uk) LIMITED\certificate issued on 13/10/05 (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (20 pages) |