South Hanningfield
Chelmsford
Essex
CM3 8HJ
Secretary Name | Mrs Phyllis Dorothy Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 28 Glendale Swanley Kent BR8 8TB |
Director Name | Leonard Michael Hardcastle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1994) |
Role | Company Director |
Correspondence Address | 10 Downfield Court Hanbury Manor Ware Hertfordshire SG12 0SB |
Registered Address | Unit 4 Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1995 | Return made up to 24/01/95; no change of members (4 pages) |
6 April 1995 | Director resigned (2 pages) |