Old Harlow
Essex
CM17 0JN
Director Name | John Willam Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spruce Lodge Mill Lane Old Harlow Essex CM17 0LN |
Secretary Name | Mrs Deborah Anne Longville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sheering Road Old Harlow Essex CM17 0JN |
Director Name | Mrs Deborah Anne Longville |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sheering Road Old Harlow Essex CM17 0JN |
Director Name | Susan Dawn Stockle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clare Court Thaxted Essex CM6 2RN |
Director Name | William Yeoh Keat Hin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 08 January 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 24 Jalan Ss3 74 Petaling Jaya Selangor 47300 Malaysia |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2006 | Application for striking-off (2 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 December 2004 | Return made up to 12/09/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
22 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 October 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
16 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
16 October 2002 | Location of register of members (1 page) |
26 June 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 08/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |