The Tye East Hanningfield
Chelmsford
Essex
CM3 8AF
Secretary Name | Trent Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Secretary's details changed for Trent Nominees Ltd on 23 January 2010 (1 page) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Mr Clinton Craig Wood on 23 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Trent Nominees Ltd on 23 January 2010 (1 page) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Mr Clinton Craig Wood on 23 January 2010 (2 pages) |
23 January 2009 | Incorporation (19 pages) |
23 January 2009 | Incorporation (19 pages) |