Newport
Essex
CB11 3PX
Director Name | Scott Charles Foster |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Managing Director |
Correspondence Address | 40 Frambury Lane Newport Essex CB11 3PX |
Secretary Name | Eric Trevor Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 40 Frambury Lane Newport Essex CB11 3PX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Studio 10 & 11, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New secretary appointed;new director appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (6 pages) |