Clavering
Saffron Walden
Essex
CB11 4QR
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 13 October 2009) |
Role | Tiler |
Correspondence Address | 85 Orchard Croft Harlow Essex CM20 3BX |
Director Name | Miss Samantha Sopie Howard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Tiler |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carpenters Drive Great Notley Braintree Essex CM77 7ZQ |
Secretary Name | Ross Lambrianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Newberry Side Basildon Essex SS15 5XD |
Director Name | Mr Wayne David Mitchell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 68 Rutland Road Chelmsford Essex CM1 4BH |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 March 2009) |
Role | Tiler |
Correspondence Address | 68 Rutland Road Chelmsford Essex CM1 4BH |
Registered Address | Unit E8 The Seedbed Centre Harlow Essex CM19 5AF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 117 waterhouse business centre, cromar way chelmsford essex CM1 2QE (1 page) |
8 May 2009 | Appointment terminated director wayne mitchell (1 page) |
8 May 2009 | Director appointed david lee smith (1 page) |
30 April 2009 | Secretary appointed david smith (1 page) |
30 April 2009 | Appointment terminated secretary john white (1 page) |
25 November 2008 | Secretary appointed john white (1 page) |
25 November 2008 | Appointment terminated secretary ross lambrianou (1 page) |
6 October 2008 | Director appointed wayne david mitchell (2 pages) |
2 October 2008 | Appointment terminated director samantha howard (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: unit 20 carpenters drive great notley braintree essex CM77 7ZQ (1 page) |
28 January 2008 | Incorporation (14 pages) |