Mill Green
Ingatestone
Essex
CM4 0HZ
Secretary Name | Edward Charles Layton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1998(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Edward Charles Layton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Mrs Pauline Lillian Went |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Hardings Lane Mill Green Essex CM4 0HZ |
Secretary Name | Edward Charles Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Mrs Pauline Lillian Went |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(52 years after company formation) |
Appointment Duration | 4 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Hardings Lane Mill Green Essex CM4 0HZ |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Voluntary strike-off action has been suspended (1 page) |
21 October 1999 | Application for striking-off (1 page) |
19 October 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 31/01/99; full list of members
|
25 February 1998 | Return made up to 31/01/98; no change of members
|
19 January 1998 | Registered office changed on 19/01/98 from: dunsteads farm trueloves lane ingatestone essex CM4 0NJ (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
15 April 1997 | Return made up to 31/01/97; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 June 1995 | Return made up to 31/01/95; no change of members
|