Lawford
Manningtree
Essex
CO11 2JX
Director Name | Mr Peter Leonard Johnston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 March 2000) |
Role | Merchant |
Correspondence Address | 104 Lexden Road Colchester Essex CO3 3TB |
Director Name | Mr Simon Harry Johnston |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 March 2000) |
Role | Merchant |
Correspondence Address | Highlands Coles Oak Lane Dedham Colchester Essex CO7 6DR |
Secretary Name | Mr Antony John Christopher Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | Mill Green End Edwardstone Colchester Essex CO6 5PX |
Director Name | Mrs Lena Ivy Lilian Johnston |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1991) |
Role | Married Woman |
Correspondence Address | Heron Lodge Tollesbury Essex CM9 8SU |
Director Name | Penelope Mary Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1991) |
Role | Married Woman |
Correspondence Address | Abbots Manor Church Hill Lawford Essex CO11 2JX |
Director Name | Mrs Peta Helen Johnston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1991) |
Role | Married Woman |
Correspondence Address | 104 Lexden Road Colchester Essex CO3 3TB |
Registered Address | 1 Queen Street Place London EC4R 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1999 | Application for striking-off (1 page) |
30 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
30 June 1999 | Notice of discharge of Administration Order (4 pages) |
17 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
26 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
14 August 1998 | Notice of completion of voluntary arrangement (2 pages) |
15 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 1998 (2 pages) |
28 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 1997 (2 pages) |
21 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
28 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
16 September 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 1996 (2 pages) |
17 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
21 November 1995 | Administrator's abstract of receipts and payments (2 pages) |
5 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1994 (4 pages) |
16 May 1995 | Administrator's abstract of receipts and payments (2 pages) |