South Hanningfield
Chelmsford
Essex
CM3 8HN
Secretary Name | Donna Louise Ravenhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 27 Eastwoodbury Lane Southend Essex SS2 6XE |
Director Name | Paul Martin Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Garden Cottage West Hanningfield Road West Hanningfield Chelmsford Essex CM2 8UE |
Secretary Name | Mr Douglas Ernest Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Claydons Farm Cottages South Hanningfield Chelmsford Essex CM3 8HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
7 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: squires house 81/97 high street billericay essex CM12 9AS (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (17 pages) |