Brentwood
Essex
CM14 4HZ
Director Name | Mr Steven Brice |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Charters Court Wickford Essex SS11 8LQ |
Director Name | Mr Martin Jonathan Whiteley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stone Croft Court Oulton Leeds Yorkshire LS26 8GA |
Registered Address | 15 Rose Valley Brentwood CM14 4HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Termination of appointment of Martin Jonathan Whiteley as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Steven Brice as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Martin Jonathan Whiteley as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Steven Brice as a director on 1 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
28 January 2017 | Registered office address changed from 35 Friars Avenue Shenfield Essex CM15 8HY England to 15 Rose Valley Brentwood CM14 4HZ on 28 January 2017 (1 page) |
28 January 2017 | Registered office address changed from 35 Friars Avenue Shenfield Essex CM15 8HY England to 15 Rose Valley Brentwood CM14 4HZ on 28 January 2017 (1 page) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|