Stanford Le Hope
Essex
SS17 8BH
Director Name | Mr Paul Macarthur |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Mill Road Ridgewell Halstead CO9 4SG |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Director Name | Mr David Hayes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 February 2008) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Thornhill Avenue Lisburn County Antrim BT28 3EE Northern Ireland |
Director Name | Adrian John Laws |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 February 2008) |
Role | Consultant |
Correspondence Address | 15 Fernhill Close Bracknell Berkshire RG42 1SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Crownfield Avenue Ilford Essex IG2 7RP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Incorporation (16 pages) |