South Woodham Ferrers
Essex
CM3 7AW
Director Name | Mr Keith Ronald Parker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Queens Park Road Harold Wood Romford Essex RM3 0HJ |
Director Name | Mr Kim Gary Webber |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158-160 London Road Southend-On-Sea Essex SS1 1PH |
Director Name | Mr David James Maxwell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nest Pipps Hill Road North Crays Hill Billericay Essex CM11 2UJ |
Director Name | Mr Arthur Morgan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 22 The Foxwood Charnock Richard Chorley Lancashire PR7 5JQ |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Termination of appointment of Arthur Morgan as a director (2 pages) |
3 March 2014 | Director's details changed for Mr Anthony William Ernest Coates on 23 September 2013 (2 pages) |
12 December 2013 | Termination of appointment of David Maxwell as a director (2 pages) |
9 May 2013 | Appointment of Mr Arthur Morgan as a director (2 pages) |
9 May 2013 | Appointment of Mr David James Maxwell as a director (2 pages) |
9 May 2013 | Appointment of Mr Keith Ronald Parker as a director (2 pages) |
9 May 2013 | Appointment of Mr Kim Gary Webber as a director (2 pages) |
23 April 2013 | Registered office address changed from 160 Celeborn Street South Woodham Ferrers Essex CM3 7AW England on 23 April 2013 (1 page) |
25 March 2013 | Incorporation Statement of capital on 2013-03-25
|
25 March 2013 | Incorporation Statement of capital on 2013-03-25
|