East Bergholt
Colchester
Essex
CO7 6XQ
Secretary Name | Mr Alistair Duncan Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2001(55 years after company formation) |
Appointment Duration | 22 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(55 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Mr Roger David Stephen Cole |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1997) |
Role | Personnel Director |
Correspondence Address | 1 Gordon Way Dovercourt Harwich Essex CO12 3TW |
Director Name | David Arwel Humphreys |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 1 Valleyview Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Secretary Name | Frank Alan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Director Name | Frank Alan Pickup |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2001) |
Role | Financial Director |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Registered Address | Main Road Harwich Essex CO12 4LP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Net Worth | £289,087 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 29 March 2017 (overdue) |
---|
17 October 2016 | Restoration by order of the court (3 pages) |
---|---|
17 October 2016 | Restoration by order of the court (3 pages) |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
27 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
18 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
11 January 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
6 May 1996 | Return made up to 15/03/96; full list of members (6 pages) |
6 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 December 1995 | Particulars of mortgage/charge (16 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Declaration of assistance for shares acquisition (24 pages) |
29 September 1995 | New director appointed (2 pages) |
15 September 1995 | Declaration of assistance for shares acquisition (28 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 May 1995 | Return made up to 15/03/95; full list of members
|