Manningtree
Colchester
Essex
CO11 1DR
Director Name | Jane Kathleen Bennett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Brook Street Manningtree Colchester Essex CO11 1DR |
Secretary Name | Jane Kathleen Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | Hart Cottage 30 Brook Street Manningtree Essex CO11 1DR |
Secretary Name | Raymond Charles Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Charleston House, 39 Temple Pattle Brantham Manningtree Essex CO11 1RW |
Registered Address | Northgate House St Marys Place East Newcastle Upon Tyne NE1 7PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: jubilee end dale hall ind est. 13-14 manningtree essex CO11 1UR (1 page) |
1 November 1996 | Company name changed sizzlers (robin hood) LIMITED\certificate issued on 04/11/96 (2 pages) |
2 August 1996 | Incorporation (11 pages) |