Rochford
Essex
SS4 1JA
Secretary Name | Alan Peter Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 2 Mulberry Court Barking Essex IG11 9LQ |
Director Name | Michael Edward Wheatley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 May 2007) |
Role | Co Director |
Correspondence Address | 78 Westminster Gardens Barking Essex IG11 0BL |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 48 Longbridge Road Barking Essex IG11 8RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2006 | Application for striking-off (1 page) |
17 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o suite 407 trocoll house wakering road barking essex IG11 8PD (1 page) |
11 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
1 September 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
16 July 2003 | Company name changed w installations LIMITED\certificate issued on 16/07/03 (2 pages) |