Witham
Essex
CM8 1BT
Secretary Name | Hazel Eileen Vidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Miles Court Cuthbert Road Croydon Surrey |
Director Name | Steven John Woodhouse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 144 Holland Road London W14 8BB |
Secretary Name | Paul Steven John Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Maltings Court Maltings Lane Witham Essex CM8 1XG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting of creditors (1 page) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a liquidator (1 page) |
14 August 1997 | Appointment of a liquidator (1 page) |
14 August 1997 | Order of court to wind up (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
6 August 1997 | Order of court to wind up (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 90 lots road london SW10 0QD (1 page) |
8 December 1995 | Return made up to 31/05/95; full list of members
|
9 August 1995 | Director resigned (2 pages) |