Brantham
Manningtree
Essex
CO11 1QX
Director Name | Ms Deborah Pauline Waters |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Marketing Services Agent |
Correspondence Address | Meadowcroft Steam Mill Road Bradfield Manningtree Essex CO11 2QY |
Director Name | Giuseppe D'Anna |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Marketing Services Agent |
Correspondence Address | 25 Causton Road Colchester Essex CO1 1RS |
Secretary Name | Ms Deborah Pauline Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Station House Station Road Manningtree Essex CO11 2LH |
Secretary Name | Mr William Ivor John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1993) |
Role | Company Director |
Correspondence Address | 13 East Bay Colchester Essex CO1 2UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1994) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 April 2001 | Dissolved (1 page) |
---|---|
3 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Appointment of a voluntary liquidator (1 page) |
8 June 1999 | Statement of affairs (7 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: station house station road manningtree essex CO11 2LH (1 page) |
10 July 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 April 1997 | Return made up to 27/01/97; no change of members
|
10 April 1997 | Director's particulars changed (1 page) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 March 1995 | Return made up to 27/01/95; full list of members
|