Hutton
Brentwood
Essex
CM13 1SB
Director Name | Martin John White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Elgar Drive Benton Park Witham Essex CM8 1NG |
Secretary Name | Pamela Healey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Willows Church Lane Hutton Brentwood Essex CM13 1SB |
Director Name | Michael John Mason |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cressing Road Witham Essex CM8 2NP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Orbital Road 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2004 | Application for striking-off (1 page) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
21 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 21 lodge lane grays essex RM17 5RY (1 page) |
13 May 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 11/09/02; full list of members
|
28 August 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
21 August 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |