Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(67 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Daniel David Thomas Gricks |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 1992) |
Role | Financial Director |
Correspondence Address | 31 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 15 Echo Hill Royston Hertfordshire SG8 9BB |
Director Name | Mr Ronald John Lancaster |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Lecture House Dedham Essex CO7 6DS |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Mr Alan David Tennant |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 1993) |
Role | Finance Director |
Correspondence Address | 1 Tamarisk Rise Wokingham Berkshire RG11 1WG |
Director Name | Robert George Griffeths |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(47 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1994) |
Role | Accountant |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 5RN |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1997(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(55 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(55 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(57 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(62 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(64 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | mercedes-benzhertfordshire.co.uk |
---|---|
Telephone | 01279 719333 |
Telephone region | Bishops Stortford |
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Appleyard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
22 June 1966 | Delivered on: 12 July 1966 Satisfied on: 5 October 2005 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Austin house, london road, hertford. Fully Satisfied |
---|
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (3 pages) |
30 July 2020 | Statement of capital on 30 July 2020
|
30 July 2020 | Statement by Directors (1 page) |
30 July 2020 | Solvency Statement dated 20/07/20 (1 page) |
30 July 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
17 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
17 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
19 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
17 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages) |
5 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
26 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
26 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
24 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
12 February 2013 | Appointment of Mark Finch as a director (2 pages) |
12 February 2013 | Appointment of Mark Finch as a director (2 pages) |
11 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
11 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
7 February 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
7 February 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
7 February 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
1 March 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
1 March 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
1 March 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
1 March 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
12 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
12 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
11 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
11 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
3 June 2003 | Return made up to 24/05/03; full list of members (2 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (2 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
14 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members
|
13 June 2000 | Return made up to 24/05/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (5 pages) |
27 January 2000 | New director appointed (5 pages) |
18 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
18 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
6 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
6 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
6 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
5 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (11 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (11 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
4 July 1985 | Accounts made up to 30 September 1984 (8 pages) |
4 July 1985 | Accounts made up to 30 September 1984 (8 pages) |
24 October 1984 | Accounts made up to 30 September 1983 (11 pages) |
24 October 1984 | Accounts made up to 30 September 1983 (11 pages) |
9 June 1984 | Accounts made up to 30 September 1982 (14 pages) |
9 June 1984 | Accounts made up to 30 September 1982 (14 pages) |
8 December 1982 | Accounts made up to 30 September 1981 (9 pages) |
8 December 1982 | Accounts made up to 30 September 1981 (9 pages) |
27 December 1981 | Accounts made up to 30 September 1979 (7 pages) |
27 December 1981 | Accounts made up to 30 September 1979 (7 pages) |
27 November 1981 | Accounts made up to 30 September 1980 (9 pages) |
27 November 1981 | Accounts made up to 30 September 1980 (9 pages) |
16 August 1979 | Accounts made up to 30 September 1976 (7 pages) |
16 August 1979 | Accounts made up to 30 September 1976 (7 pages) |
15 August 1979 | Accounts made up to 30 September 1977 (8 pages) |
15 August 1979 | Accounts made up to 30 September 1977 (8 pages) |
14 August 1979 | Accounts made up to 30 September 1978 (12 pages) |
14 August 1979 | Accounts made up to 30 September 1978 (12 pages) |