Rayleigh
Essex
SS6 7AX
Director Name | Terence John Caton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | Deerbank Deerbank Road Billericay Essex CM11 1BB |
Director Name | Mr Edward Kenneth Coventry |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bassetts Farm Magpie Lane Brentwood Essex CM13 3EA |
Secretary Name | Leslie George Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treehurst 28 Western Road Rayleigh Essex SS6 7AX |
Director Name | KER Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Secretary Name | KER Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Registered Address | Faringdon Avenue Harold Hill Romford Essex RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
17 April 2000 | Company name changed MSK015 LIMITED\certificate issued on 18/04/00 (2 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 109 baker street london W1M 1FE (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |