Coventry
CV5 8GQ
Director Name | Stephen Ronald Holland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | The Limes London Road Stanford Rivers Ongar Essex CM5 9PP |
Secretary Name | Stephen Ronald Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Limes London Road Stanford Rivers Ongar Essex CM5 9PP |
Director Name | Paul Byham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 June 2005) |
Role | Operations Director |
Correspondence Address | 111 Parkside Avenue Romford Essex RM1 4NB |
Secretary Name | Paul Byham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2003) |
Role | Operations Director |
Correspondence Address | 111 Parkside Avenue Romford Essex RM1 4NB |
Registered Address | Bac House, Farringdon Avenue Harold Hill Romford Essex RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2004 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed;new director appointed (1 page) |
23 December 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |