Wickford
Essex
SS11 7EF
Director Name | David Edmond Baker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Athelstan Gardens Wickford Essex SS11 7EF |
Secretary Name | Anne Jennifer Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Athelstan Gardens Wickford Essex SS11 7EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aquila House Waterloo Lane Chelmsford CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Application for striking-off (1 page) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
7 November 2006 | Location of register of members (1 page) |
13 February 2006 | Resolutions
|
3 February 2006 | Incorporation (17 pages) |
3 February 2006 | Secretary resigned (1 page) |