Challock
Ashford
Kent
TN25 4BB
Secretary Name | Uta Garrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(1 day after company formation) |
Appointment Duration | 5 years (closed 29 May 2001) |
Role | Company Director |
Correspondence Address | Prospect House Canterbury Road Challock Ashford Kent TN25 4BB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(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 | 09 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | Company name changed bathdoctor LIMITED\certificate issued on 23/01/01 (2 pages) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
9 May 1996 | Incorporation (16 pages) |