Silver End
Witham
Essex
CM8 3ST
Director Name | Eric Charles Farrant |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Sales Person |
Correspondence Address | 90 Grovewood Avenue East Wood Leigh On Sea Essex SS9 5EG |
Secretary Name | Eric Charles Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Sales Person |
Correspondence Address | 90 Grovewood Avenue East Wood Leigh On Sea Essex SS9 5EG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 25a Enterprise House Essex Road Dartford DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 July 2003 | Dissolved (1 page) |
---|---|
14 April 2003 | Completion of winding up (1 page) |
30 August 2002 | Order of court to wind up (3 pages) |
29 August 2002 | Order of court - restore & wind-up 28/08/02 (2 pages) |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Strike-off action suspended (1 page) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | Return made up to 23/01/98; full list of members (6 pages) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 January 1997 | Incorporation (22 pages) |