Abbeyfields
Essex
EN9 3NA
Secretary Name | John Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 29 Clayton Way Maldon Essex CM9 6WB |
Director Name | Neil Michael Bett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Embroiderer |
Correspondence Address | 1 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL |
Director Name | John Henry Raven |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Longwood Gardens Clayhall Ilford Essex IG5 0EG |
Secretary Name | Neil Michael Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Embroiderer |
Correspondence Address | 1 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL |
Secretary Name | Bradley Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 55 Eagle Close Abbeyfields Essex EN9 3NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Newbury House 890-900 Eastern Avenue, Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Ad 12/10/98--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | £ nc 1000/500000 09/10/98 (1 page) |
25 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
24 May 1998 | Secretary resigned;director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
21 April 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
3 September 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
19 August 1997 | Incorporation (15 pages) |