Company NameNotsallow 161 Limited
DirectorsSimon Allan Harris and John Maurice Frank Harrison
Company StatusDissolved
Company Number04371637
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Directors

Director NameMr Simon Allan Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe College
College Close
Lingfield
Surrey
RH7 6HG
Director NameMr John Maurice Frank Harrison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleNaval Architect
Correspondence Address66 Humber Road
Chelmsford
CM1 7PG
Secretary NameMr Richard Edward Long
NationalityBritish
StatusCurrent
Appointed21 June 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Statement of affairs (10 pages)
13 January 2003Ad 21/06/02--------- £ si 99999@1=99999 £ ic 1/100000 (5 pages)
9 July 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Declaration of solvency (4 pages)
3 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
2 July 2002Registered office changed on 02/07/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
1 July 2002New director appointed (3 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Nc inc already adjusted 31/05/02 (1 page)
12 February 2002Incorporation (25 pages)