Wickford
Essex
SS11 8PE
Director Name | Stuart Daniel Meads |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1998(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 | 29 October 1998(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 | 29 October 1998(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 | 29 October 1998(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 October |
4 March 2004 | Dissolved (1 page) |
---|---|
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 1 snow hill london EC1A 2EN (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 1 snow hill london EC1A 2EN (1 page) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state cert.-release of liq. (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Statement of affairs (6 pages) |
7 September 1999 | Appointment of a voluntary liquidator (2 pages) |
7 September 1999 | Resolutions
|
25 August 1999 | Registered office changed on 25/08/99 from: bonville farm industrial park units 3A/3B arterial road north benfleet wickford essex SS12 9JQ (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Incorporation (17 pages) |