Braintree
Essex
CM7 7LP
Director Name | Peter Albert Foster |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(24 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Printer |
Correspondence Address | Park Farm 53 Witham Road Black Notley Braintree Essex CM7 8LQ |
Secretary Name | Michael Henry Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(24 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Acorn Avenue Braintree Essex CM7 7LP |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 1999 | Dissolved (1 page) |
---|---|
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: phillips cain 31/33 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: thermo house,pegamoid road edmonton london N18 2PQ (1 page) |