Woodham Mortimer
Maldon
Essex
CM9 6ST
Director Name | Sherry Diane Furlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1992) |
Role | Company Director |
Correspondence Address | Nutkin Post Office Road Woodham Mortimer Maldon Chelmsford Essex CM2 6ST |
Secretary Name | Sherry Diane Furlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1992) |
Role | Company Director |
Correspondence Address | Nutkin Post Office Road Woodham Mortimer Maldon Chelmsford Essex CM2 6ST |
Registered Address | 4 Charterehouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 July 1997 | Dissolved (1 page) |
---|---|
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (6 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |