Thetford
Norfolk
IP24 3NQ
Secretary Name | Darren Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Chapel, The Mall St Leonards Hamlett, Hornchurch Essex RM11 1EP |
Director Name | John Victor Daffin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | 3 The Woodfines Emerson Park Hornchurch Essex RM11 3HR |
Secretary Name | Dorothy Jean Daffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | 3 The Woodfines Emerson Park Hornchurch Essex RM11 3HR |
Director Name | Bryan Melvyn Cox |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 2 Mackenzie Close Thetford Norfolk IP24 3NQ |
Secretary Name | Doris Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 2 Mackenzie Road Thetford Norfolk IP24 3NQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Orion House Bryant Avenue Romford Essex RM3 0AP |
---|---|
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 | 31 July |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
8 February 2002 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Resolutions
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (8 pages) |