Billericay
Essex
CM11 2UA
Secretary Name | Christina Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 November 2002) |
Role | Secretary |
Correspondence Address | Highclear Coxes Farm Road Billericay Essex CM11 2UA |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page) |
24 May 2001 | Resolutions
|
1 May 2001 | Registered office changed on 01/05/01 from: the cottages regent road altricham cheshire WA14 1RX (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |