Locks Lane
Leavenheath
Essex
CO6 4PF
Secretary Name | Brian Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 February 2007) |
Role | Solicitor |
Correspondence Address | Audley House Berechurch Hall Road Colchester Essex CO2 9NW |
Director Name | Peggy May Glass |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | The Coach House High Street, Charing Ashford Kent TN27 0LS |
Secretary Name | Denis Fargher Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | The Coach House High Street, Charing Ashford Kent TN27 0LS |
Director Name | Brian Charles Stuart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2006) |
Role | Solicitor |
Correspondence Address | Oaklands Farm High Road Leavenheath Suffolk CO6 4PY |
Secretary Name | Maria Victoria Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(46 years after company formation) |
Appointment Duration | 1 year (resigned 08 March 2004) |
Role | A1 |
Correspondence Address | Oaklands Farm High Road Leavenheath Suffolk CO6 4PY |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £12,817 |
Cash | £7,447 |
Current Liabilities | £1,415 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2006 | Director resigned (1 page) |
6 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
16 May 2005 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AG (1 page) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: the coach house high street charing kent TN27 0LS (1 page) |
1 March 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o gale & partners panstar house 13-15 swakeleys road ickenham middlesex UB10 8DF (1 page) |
1 June 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members
|
11 June 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 June 1999 | Return made up to 15/05/99; no change of members
|
2 June 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
8 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
6 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
1 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 October 1994 | Accounts for a small company made up to 30 April 1994 (4 pages) |
15 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (18 pages) |
30 May 1991 | Accounts for a small company made up to 30 April 1991 (3 pages) |
17 May 1990 | Accounts for a small company made up to 30 April 1990 (4 pages) |
21 June 1989 | Accounts for a small company made up to 30 April 1989 (4 pages) |
25 May 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
3 August 1987 | Accounts for a small company made up to 30 April 1987 (4 pages) |
4 July 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |