Easthorpe Road Easthorpe
Colchester
Essex
CO5 9HE
Director Name | Raymond Linch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | Henny Mill House Henny Street Great Henny Essex CO10 7LS |
Secretary Name | Gillian Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 169 Petersham Drive St Pauls Cray Orpington Kent BR5 2QF |
Director Name | Jennie Lee Austin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1994) |
Role | Director Managing |
Correspondence Address | 15 Reveley Square London SE16 1HS |
Registered Address | 13-17 New Burlington Place London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1996 | Application for striking-off (1 page) |
25 August 1995 | Return made up to 20/08/95; no change of members
|