Coggeshall Road
Bradwell
Essex
CM77 8EE
Director Name | Mr Ross Michael Harrison |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Avenue Chelmsford Essex CM1 1SF |
Secretary Name | Mark Garnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Blackwater Cottages Coggeshall Road Bradwell Essex CM77 8EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
31 May 2007 | Ad 23/04/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 May 2007 | Director resigned (1 page) |
14 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |