Witham
Essex
CM8 1XW
Director Name | Richard James Child |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 17 Bridge End Lane Great Notley Essex CM77 7GN |
Director Name | Nigel Lawrence Grant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rainsford Avenue Chelmsford Essex CM1 2PJ |
Secretary Name | Christopher Martin Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 53 Carraways Witham Essex CM8 1XW |
Director Name | Stuart Dick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2002) |
Role | Accountant |
Correspondence Address | Millbank Guildford Road Shamley Green Surrey GU5 0RT |
Secretary Name | Nicholas William Wylde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Tudor Court Old Station Way Godalming Surrey GU7 3LB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2007 | Receiver ceasing to act (1 page) |
24 July 2007 | Receiver ceasing to act (1 page) |
20 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 October 2004 | Appointment of receiver/manager (1 page) |
14 September 2004 | Receiver ceasing to act (1 page) |
14 September 2004 | Receiver ceasing to act (1 page) |
22 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2003 | Administrative Receiver's report (6 pages) |
20 March 2003 | Statement of affairs (20 pages) |
13 March 2003 | Appointment of receiver/manager (2 pages) |
27 February 2003 | Appointment of receiver/manager (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: sandford house catteshall lane godalming surrey GU7 1NQ (1 page) |
26 October 2002 | Director resigned (1 page) |
14 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 September 2002 | Particulars of mortgage/charge (14 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Particulars of mortgage/charge (6 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
25 June 2001 | Incorporation (16 pages) |