Maldon
Essex
CM9 4PZ
Director Name | Warren Edward Tydeman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Winston Randolph John Stapleton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 2012) |
Role | Marketing & Training Consultant |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 3 June 2013 (2 pages) |
6 February 2013 | Termination of appointment of Winston Stapleton as a director (1 page) |
6 February 2013 | Termination of appointment of Winston Randolph John Stapleton as a director on 19 November 2012 (1 page) |
7 August 2012 | Appointment of Mr Winston Randolph John Stapleton as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Winston Randolph John Stapleton as a director (2 pages) |
3 July 2012 | Appointment of Warren Edward Tydeman as a director (2 pages) |
3 July 2012 | Appointment of John Laurence Knights as a director (2 pages) |
3 July 2012 | Appointment of John Laurence Knights as a director on 14 June 2012 (2 pages) |
3 July 2012 | Appointment of Warren Edward Tydeman as a director on 14 June 2012 (2 pages) |
18 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2012 | Termination of appointment of Barbara Kahan as a director on 14 June 2012 (2 pages) |
14 June 2012 | Incorporation Statement of capital on 2012-06-14
|
14 June 2012 | Incorporation Statement of capital on 2012-06-14
|