Woodford Green
Essex
IG8 0LG
Secretary Name | John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lodge Road Writtle Essex CM1 3HZ |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | 23 Monkhams Drive Woodford Green Essex IG8 0LG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
10 June 2002 | Return made up to 24/05/02; full list of members
|
12 February 2002 | Accounts made up to 30 April 2001 (3 pages) |
12 February 2002 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
4 July 2000 | Memorandum and Articles of Association (13 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | Ad 03/06/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | S-div 02/06/00 (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: brierly place new london road chelmsford essex CM2 0AP (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Incorporation (19 pages) |