Springfield Place
Chelmsford
Essex
CM1 5ZA
Secretary Name | Angela Kathleen Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | Redbric House Tye Green Village Harlow Essex CM18 6QY |
Director Name | Colin John Willey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | Dove Dale Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Director Name | David Robert Attwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 02 July 1996) |
Role | Senior Contracts Manager |
Correspondence Address | 5 Pease Close Airfield Way Dowding Way Hornchurch Essex RM12 5AW |
Secretary Name | Henry Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 02 July 1996) |
Role | Secretary |
Correspondence Address | 5 Pease Close Airfield Way Dowding Way South Hornchurch Essex RM12 5AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5/11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1997 | Full accounts made up to 30 June 1997 (3 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: trviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
9 May 1997 | Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
18 October 1996 | Accounting reference date notified as 30/06 (1 page) |
6 August 1996 | Company name changed forest railway engineering limit ed\certificate issued on 07/08/96 (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
28 June 1996 | Company name changed forest environmental LIMITED\certificate issued on 01/07/96 (2 pages) |
28 May 1996 | Company name changed teamcarry LIMITED\certificate issued on 29/05/96 (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 1996 | Incorporation (9 pages) |