Danbury
Chelmsford
Essex
CM3 4LA
Secretary Name | John Charles Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 December 2000) |
Role | Secretary |
Correspondence Address | 35 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | John Charles Foreman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(4 years after company formation) |
Appointment Duration | 1 month (resigned 10 June 1999) |
Role | Retailer |
Correspondence Address | 35 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Mead Roylance Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2000 | Voluntary strike-off action has been suspended (1 page) |
11 January 2000 | Application for striking-off (1 page) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 June 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 28/04/99; full list of members
|
27 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 June 1998 | Return made up to 28/04/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 April 1996 | Return made up to 28/04/96; full list of members (6 pages) |
24 July 1995 | Ad 01/05/95--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Incorporation (20 pages) |