Thundersley
Essex
SS7 1TQ
Secretary Name | Simon McLaren Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 18 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Parker House 104 Hutton Road Shenfield Brentford Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 16 st john street london EC1M 4NT (1 page) |
27 January 2006 | Company name changed bealhurst LIMITED\certificate issued on 27/01/06 (2 pages) |