Nayland
Colchester
Essex
CO6 4LA
Director Name | Mr Roger Watson Whybrow |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(56 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Medlars 80 Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Secretary Name | Mr Peter Maxwell Colin Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Sycamores Milton Cambridge Cambridgeshire CB24 6XL |
Secretary Name | Mr Andrew George Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(56 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Worcester Road Colchester Essex CO1 2RH |
Secretary Name | Mr David Montagu Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 3 Lexden Court Colchester Essex CO3 3QP |
Registered Address | St. Marys School Lexden Road Colchester Essex CO3 3RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £20,847 |
Latest Accounts | 31 August 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2005 | Application for striking-off (1 page) |
20 September 2005 | Return made up to 14/06/05; full list of members
|
21 July 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
9 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (4 pages) |
15 June 2000 | Return made up to 14/06/00; full list of members
|
30 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (4 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
22 December 1997 | New secretary appointed (2 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
20 June 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 August 1994 (6 pages) |
30 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |