Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 April 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Simon Rory Arnold |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | Bulls Barn Ditchling Common, Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Derek Prince |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 December 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Salisbury House 3 Drummond Gate London SW1V 2HJ |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2000 | Application for striking-off (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 September 1999 | Location of register of members (1 page) |
24 September 1999 | Return made up to 08/08/99; no change of members (8 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 15, minories, london, EC3N 1NJ. (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
22 August 1997 | Return made up to 08/08/97; full list of members (5 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
2 August 1996 | Director resigned (1 page) |
11 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |