West Bergholt
Colchester
CO6 3DP
Secretary Name | Anita Thelma Glibbery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester CO6 3DP |
Director Name | Joy Yvonne Glibbery |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 115 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PT |
Director Name | Stephen Glibbery |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 163 Ongar Road Brentwood Essex CM15 9DL |
Registered Address | Highfield Farm Fordham Road, West Bergholt Colchester Essex CO6 3DP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Application for striking-off (1 page) |
4 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 22/08/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
29 August 2000 | Return made up to 22/08/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |