Ockendon
Essex
RM15 5DM
Secretary Name | Mr Paul Nicholas Maughan Headley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Secretary Name | Daphne Irene Byer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Smallgains Avenue Canvey Island Essex SS8 8LB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 October 2007 | Registered office changed on 31/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 April 2007 | New director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (13 pages) |