Great Notley
Essex
CM77 7GN
Director Name | Nigel Lawrence Grant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rainsford Avenue Chelmsford Essex CM1 2PJ |
Director Name | Dean Michael Hobday |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Works Director |
Correspondence Address | 52 Bruce Grove Wickford Essex SS11 8QL |
Director Name | Scott Terriss |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Printer |
Correspondence Address | 19 Harvest Way Heybridge Maldon Essex CM9 4PS |
Secretary Name | Nigel Lawrence Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rainsford Avenue Chelmsford Essex CM1 2PJ |
Director Name | Christopher Martin Ash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Banker |
Correspondence Address | 53 Carraways Witham Essex CM8 1XW |
Director Name | Corval Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | Old Crown Office Anns Place St Peter Port Guernsey GY1 2NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting of creditors (1 page) |
6 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 January 2004 | Notice of discharge of Administration Order (4 pages) |
27 January 2004 | Appointment of a liquidator (1 page) |
27 January 2004 | Order of court to wind up (2 pages) |
30 December 2003 | Notice of variation of an Administration Order (3 pages) |
29 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2003 | Notice of variation of an Administration Order (3 pages) |
23 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2003 | Notice of variation of an Administration Order (3 pages) |
25 March 2003 | Notice of result of meeting of creditors (37 pages) |
24 March 2003 | Company name changed montrose press LIMITED\certificate issued on 23/03/03 (2 pages) |
11 March 2003 | Statement of administrator's proposal (35 pages) |
17 January 2003 | Administration Order (4 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: montrose house, montrose road dukes park industrial estate chelmsford essex CM2 6TE (1 page) |
31 December 2002 | Particulars of mortgage/charge (5 pages) |
30 December 2002 | Notice of Administration Order (1 page) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | £ nc 1000/50000 25/03/02 (1 page) |
30 April 2002 | Ad 25/03/02-05/04/02 £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Memorandum and Articles of Association (10 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 March 2002 | New director appointed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Company name changed shapelevel LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (1 page) |
6 March 2002 | Incorporation (17 pages) |