Stebbing
Great Dunmow
Essex
CM6 3TE
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 September 2001) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Secretary Name | Ian Peter Foord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Sales |
Correspondence Address | Hinterthal Cornish Hall End Braintree Essex CM7 4HF |
Secretary Name | Patricia Maureen Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Greenview Stebbing Green Stebbing Great Dunmow Essex CM6 3TE |
Secretary Name | Miss Denise May Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 1 New Square Lincolns Inn London WC2A 3SA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£907 |
Cash | £2,749 |
Current Liabilities | £3,837 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2001 | Application for striking-off (1 page) |
16 August 2000 | Return made up to 11/08/00; no change of members (5 pages) |
1 September 1999 | Return made up to 11/08/99; no change of members (5 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
18 February 1999 | Return made up to 11/08/98; full list of members
|
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (1 page) |
15 June 1998 | Full accounts made up to 31 August 1997 (6 pages) |
14 August 1997 | Return made up to 11/08/97; no change of members
|
28 July 1997 | Registered office changed on 28/07/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
24 July 1997 | Full accounts made up to 31 August 1996 (6 pages) |
28 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: greenview stebbing green stebbing great dunmon essex (1 page) |