Great Wakering
Essex
SS3 0PZ
Director Name | Andrew David Benton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Russet Way Melbourn Royston Herefordshire SG8 6HF |
Director Name | Janet Christine Halfacre |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Holmdale Letchworth Hertfordshire SG6 1QQ |
Secretary Name | Janet Christine Halfacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Holmdale Letchworth Hertfordshire SG6 1QQ |
Registered Address | Century House Shopland Road Rochford Essex SS4 1LW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Sutton |
Ward | Roche South |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 30 holmdale letchworth hertfordshire SG6 1QQ (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 30 holmdale letchworth hertfordshire SG6 1QQ (1 page) |
17 February 2009 | Appointment terminated director andrew benton (1 page) |
17 February 2009 | Appointment Terminate, Director And Secretary Janet Christine Halfacre Logged Form (1 page) |
17 February 2009 | Appointment terminate, director and secretary janet christine halfacre logged form (1 page) |
17 February 2009 | Appointment Terminated Director andrew benton (1 page) |
28 January 2009 | Ad 15/01/09 gbp si 13@1=13 gbp ic 13/26 (2 pages) |
28 January 2009 | Ad 15/01/09\gbp si 13@1=13\gbp ic 13/26\ (2 pages) |
28 January 2009 | Director appointed alan jeremy dobson (2 pages) |
28 January 2009 | Director appointed alan jeremy dobson (2 pages) |
13 January 2009 | Company name changed paradise water coolers LIMITED\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed paradise water coolers LIMITED\certificate issued on 13/01/09 (2 pages) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |