Cox Hill Great Easton
Dunmow
Essex
Secretary Name | Wayn Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Overcroft Coxhill Great Easton Dunmow Essex |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 August 1999 | Dissolved (1 page) |
---|---|
13 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Appointment of a voluntary liquidator (1 page) |
27 April 1998 | Statement of affairs (7 pages) |
27 April 1998 | Resolutions
|
19 February 1998 | Registered office changed on 19/02/98 from: 15 station road st ives cambridgeshire PE17 4BH (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 13/10/96; full list of members (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 15,station road st ives cambridgeshire PE17 4BH (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
30 November 1995 | Resolutions
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Company name changed underway LIMITED\certificate issued on 24/11/95 (4 pages) |
13 October 1995 | Incorporation (28 pages) |