College Close
Lingfield
Surrey
RH7 6HG
Director Name | Mr John Maurice Frank Harrison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Naval Architect |
Correspondence Address | 66 Humber Road Chelmsford CM1 7PG |
Secretary Name | Mr Richard Edward Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marina Drive Hamble Southampton SO31 4PJ |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(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 | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Statement of affairs (10 pages) |
13 January 2003 | Ad 21/06/02--------- £ si 99999@1=99999 £ ic 1/100000 (5 pages) |
9 July 2002 | Appointment of a voluntary liquidator (1 page) |
9 July 2002 | Declaration of solvency (4 pages) |
3 July 2002 | Resolutions
|
2 July 2002 | Registered office changed on 02/07/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Nc inc already adjusted 31/05/02 (1 page) |
12 February 2002 | Incorporation (25 pages) |