Aingers Green Great Bentley
Colchester
Essex
CO7 8NH
Secretary Name | Gwendoline Gladys Hutchings |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gable Weeley Road Aingers Green Great Bentley Colchester Essex CO7 8NH |
Director Name | Mr Matthew John Kincaid |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Fronks Road Dovercourt Harwich Essex CO12 4EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 February 2007 | Dissolved (1 page) |
---|---|
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | Statement of affairs (5 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 335 city road london EC1V 1LJ (1 page) |
27 July 2005 | Director resigned (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 08/03/04; full list of members (5 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
8 March 2002 | Incorporation (16 pages) |