Colchester
Essex
CO3 4BS
Director Name | Susanne Jane Harknett |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 2 The Limes Harwich Road Ardleigh Colchester CO7 7RW |
Director Name | Mrs Ann Shirley Richardson |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Purbeck Church Lane Great Holland Clacton On Sea Essex CO13 0JS |
Director Name | Donald Kenneth Taylor |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Cann Hall Constable Avenue Clacton On Sea Essex CO16 8DA |
Director Name | Jeremy Keith Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Bottle House Carrington Road Great Bromley Essex CO7 7XA |
Secretary Name | Donald Kenneth Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Cann Hall Constable Avenue Clacton On Sea Essex CO16 8DA |
Director Name | John Anthony Richardson |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Purbeck Church Lane Great Holland Clacton On Sea Essex CO13 0JS |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £2,625,689 |
Gross Profit | £2,255,421 |
Net Worth | £2,059,651 |
Cash | £9,372 |
Current Liabilities | £1,020,633 |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2001 | Dissolved (1 page) |
---|---|
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (11 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: highfield park london road clacton on sea essex CO16 9QY (1 page) |
20 February 1996 | Declaration of solvency (3 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Ex res re specie (1 page) |
20 February 1996 | Appointment of a voluntary liquidator (1 page) |
11 September 1995 | Return made up to 13/08/95; no change of members
|
10 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |