Wickford
Essex
SS11 8PE
Director Name | Stuart Daniel Meads |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 33 Bartlow End Pitsea Basildon Essex SS13 1PQ |
Director Name | Christopher Gerald Mullins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 Gowan Close Benfleet Essex SS7 5SE |
Secretary Name | Kevin John Hood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1997(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 34 Bridge Road Wickford Essex SS11 8PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 June 2002 | Dissolved (1 page) |
---|---|
7 March 2002 | Liquidators statement of receipts and payments (3 pages) |
7 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | C/O re change of liq (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 nelson street southend on sea SS1 1EF (1 page) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Appointment of a voluntary liquidator (2 pages) |
15 December 1998 | Statement of affairs (7 pages) |
15 December 1998 | Resolutions
|
19 November 1998 | Registered office changed on 19/11/98 from: unit 8 russell court russell gardens wickford essex SS12 8QU (1 page) |
14 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 5 gowan close benfleet essex SS7 5SE (1 page) |
12 December 1997 | Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | Secretary resigned (1 page) |