Ishams Chase Wickham Bishops
Witham
Essex
CM8 3LG
Secretary Name | Barbara Anne Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Ishams Barn Ishams Chase Wickham Bishops Witham Essex CM8 3LG |
Secretary Name | Barbara Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowan House Basin Road Heybridge Basin Maldon Essex CM9 7RQ |
Secretary Name | Russell James Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 34 Alder Drive Chelmsford Essex CM2 9EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2003 | Return made up to 04/06/03; full list of members (5 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 1 market hill coggleshall colchester essex CO6 1TS (1 page) |
7 March 2003 | Return made up to 04/06/02; full list of members (5 pages) |
7 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
24 February 2003 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
12 July 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members
|
21 June 2001 | Secretary resigned (2 pages) |
25 May 2001 | New secretary appointed (1 page) |
29 August 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
16 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 March 2000 | Company name changed fulmar distribution LIMITED\certificate issued on 30/03/00 (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
1 October 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
13 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
16 April 1998 | Accounts for a dormant company made up to 3 June 1997 (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
10 October 1997 | Return made up to 04/06/97; full list of members (8 pages) |
29 April 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (14 pages) |