Howe Street
Great Waltham
Essex
CM3 1BG
Secretary Name | Mr John Andrew Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runnymede Cottage Blasford Hill Lt Waltham Essex CM3 3PG |
Director Name | Mr Richard Charles Winsborough |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 November 2011) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mrs Jessie Josephine Fairweather |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Cottage Curling Tye Lane Maldon Essex CM9 6LU |
Director Name | Carol Eileen May Lidford |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 18 Bullfinch Close Colchester Essex CO4 3FQ |
Director Name | Gerald Nicholas Searle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 The Street Black Notley Braintree Essex CM77 8LL |
Registered Address | 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 November 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Termination of appointment of Carol Lidford as a director (1 page) |
22 November 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Termination of appointment of Carol Lidford as a director (1 page) |
31 August 2010 | Termination of appointment of Gerald Searle as a director (2 pages) |
31 August 2010 | Termination of appointment of Gerald Searle as a director (2 pages) |
19 August 2010 | Appointment of Mr Richard Charles Winsborough as a director (3 pages) |
19 August 2010 | Appointment of Mr Richard Charles Winsborough as a director (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Registered office address changed from Suite 65 Waterhouse Business Centre Chelmsford Essex CM1 2QE United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Suite 65 Waterhouse Business Centre Chelmsford Essex CM1 2QE United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Suite 65 Waterhouse Business Centre Chelmsford Essex CM1 2QE United Kingdom on 3 June 2010 (2 pages) |
2 November 2009 | Termination of appointment of Jessie Fairweather as a director (3 pages) |
2 November 2009 | Termination of appointment of Jessie Fairweather as a director (3 pages) |
6 May 2009 | Director appointed carol eileen may lidford (2 pages) |
6 May 2009 | Secretary appointed john andrew fairweather (2 pages) |
6 May 2009 | Secretary appointed john andrew fairweather (2 pages) |
6 May 2009 | Director appointed gerald nicholas searle (2 pages) |
6 May 2009 | Director appointed gerald nicholas searle (2 pages) |
6 May 2009 | Director appointed jessie josephine fairweather (2 pages) |
6 May 2009 | Director appointed carol eileen may lidford (2 pages) |
6 May 2009 | Director appointed jessie josephine fairweather (2 pages) |
5 March 2009 | Incorporation (11 pages) |
5 March 2009 | Incorporation (11 pages) |