Saffron Walden
Essex
CB10 2BN
Secretary Name | Anne Linacre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 68 De Vigier Avenue Saffron Walden Essex CB10 2BN |
Director Name | Reginald Frederick Clarke |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 January 1997) |
Role | Marine Technical Consultant |
Correspondence Address | Greenlea Cedar Road Hook Heath Woking Surrey GU22 0JJ |
Director Name | William Joseph McNeill |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 January 1997) |
Role | Marine Surveyor |
Correspondence Address | Abbottscroft Round Street Common Wisborough Green Billingshurst West Sussex RH14 0AL |
Director Name | Mr Clive Raymond Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 January 1997) |
Role | Marine Surveyor |
Correspondence Address | 19 Forge Way Chester Cheshire CH4 7NN Wales |
Director Name | Pauline Iris Dormer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 January 1997) |
Role | Cargo Superintendent |
Correspondence Address | 7 Mulberry Gardens Langdon Hills Basildon Essex SS16 6RB |
Director Name | Newco Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 21 Janeston Court Wilbury Crescent Hove East Sussex BN3 6FT |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 2 Creechurch Lane London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1996 | Application for striking-off (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 21 janestone court wilbury crescent hove e sussex BN3 6FT (1 page) |
5 December 1995 | Return made up to 15/06/95; full list of members (8 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | £ nc 1000/10000 27/02/95 (1 page) |