Mistley
Manningtree
Essex
CO11 1JN
Secretary Name | Paul Stephen Sturdy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 California Road Mistley Manningtree Essex CO11 1JN |
Director Name | Robin William Wykes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 19 Templewood Road Colchester CO4 3EZ |
Director Name | Richard Anthony Bird |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Stourview Mistley Manningtree Essex CO11 1LT |
Registered Address | Unit 4, Jubilee End Dale Hall Industrial Estate Lawford Essex CO11 1UR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 35 stourview avenue, mistley manningtree essex CO11 1LT (1 page) |