Grays
Essex
RM16 6BF
Director Name | Mr John Parker McIlquham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pettits Lane Romford Essex RM1 4HL |
Secretary Name | Mr David William Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH |
Secretary Name | Mr John Parker McIlquham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pettits Lane Romford Essex RM1 4HL |
Registered Address | Bushmoor Lodge, Goat Hall Lane Chelmsford Essex CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
10 June 2005 | Incorporation (17 pages) |