Ballast Quay Road, Fingringhoe
Colchester
Essex
CO5 7DB
Secretary Name | Brian Lesle White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(42 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | Bessbrook Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Director Name | Paul Richard Huntsman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 1997) |
Role | Ship Broker |
Correspondence Address | 21 Chipping Hill Witham Essex CM8 2DE |
Secretary Name | Evelyne Adrienne Lefevre-Farcy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 March 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 10 Wellington Court Mayfield Road London W12 9LU |
Director Name | Jean Pierre Gautier |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(38 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 1998) |
Role | Shipping Consultant |
Correspondence Address | 56 Avenue Henri Barbiesse Colombres 92700 |
Secretary Name | Neil McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(39 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 78 Chigwell Road South Woodford London E18 1NN |
Registered Address | C/O Bpi Ltd 1st Floor The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £325 |
Current Liabilities | £294 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 May 2007 | Application for striking-off (1 page) |
19 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page) |
20 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: rugby chambers 2 rugby street london WC1N 3QU (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Return made up to 08/03/99; full list of members
|
2 November 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (15 pages) |
10 August 1998 | Company name changed franco-british chartering agency LIMITED\certificate issued on 11/08/98 (2 pages) |
17 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 March 1998 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
7 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
17 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
26 April 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
29 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
13 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |