Marks Tey
Colchester
CO6 1EG
Director Name | Ian Martin Bull |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 7 Park Way Clacton On Sea Essex CO15 1BJ |
Secretary Name | Mark Terence Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 4 Richmond Drive Jaywick Lane Clacton On Sea CO15 2PH |
Director Name | Mr Colin James Arnold |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1994) |
Role | Garment Manufacturer |
Correspondence Address | 110 Falcon Wood Road Addington Croydon Surrey CR0 9BD |
Director Name | Mrs Evelyn Maud Arnold |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1994) |
Role | Retired |
Correspondence Address | 4 Alton Road Clacton On Sea Essex CO15 1LB |
Director Name | Mr Percy Stanley Arnold |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1994) |
Role | Retired |
Correspondence Address | 4 Alton Road Clacton On Sea Essex CO15 1LB |
Director Name | Mrs Sandra Eve Lambert |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1994) |
Role | Housewife |
Correspondence Address | 159 Kenneth Road Thundersley Benfleet Essex SS7 3AF |
Secretary Name | Mr Percy Stanley Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 4 Alton Road Clacton On Sea Essex CO15 1LB |
Registered Address | 31 North Lane Marks Tey Colchester CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£8,650 |
Cash | £994 |
Current Liabilities | £9,644 |
Latest Accounts | 17 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 February |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2005 | Application for striking-off (1 page) |
14 September 2005 | Total exemption small company accounts made up to 17 February 2005 (5 pages) |
13 September 2005 | Accounting reference date shortened from 31/03/05 to 17/02/05 (1 page) |
4 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 November 2003 | Accounting reference date shortened from 15/06/04 to 31/03/04 (1 page) |
11 November 2003 | Withdrawal of application for striking off (1 page) |
13 October 2003 | Application for striking-off (1 page) |
6 October 2003 | Total exemption small company accounts made up to 15 June 2003 (6 pages) |
16 September 2003 | Accounting reference date extended from 31/03/03 to 15/06/03 (1 page) |
26 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 April 1999 | Accounts for a small company made up to 2 July 1998 (5 pages) |
6 April 1999 | Accounting reference date shortened from 02/07/99 to 31/03/99 (1 page) |
29 March 1999 | Return made up to 31/03/99; full list of members
|
7 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 2 July 1997 (4 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members
|
23 April 1997 | Director's particulars changed (1 page) |
3 March 1997 | Accounts for a small company made up to 2 July 1996 (3 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 4 alton rd clacton-on-sea essex CO15 1LB (1 page) |
13 June 1995 | Return made up to 31/03/95; change of members
|
13 August 1965 | Incorporation (13 pages) |