Hutton
Brentwood
Essex
CM13 1ND
Secretary Name | Clive Paul Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 49 Cedar Road Hutton Brentwood Essex CM13 1ND |
Director Name | Clive Paul Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Straight Road Romford Essex RM3 7JT |
Secretary Name | Debbie Lee Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Straight Road Romford Essex RM3 7JT |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
30 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: seedbed centre, langston loughton essex IG10 3TQ (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |