Earls Colne
Colchester
Essex
CO6 2JR
Director Name | Dr Jonathan Hugh Burton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Corner House Straw Lane Sudbury Suffolk CO10 2AT |
Director Name | Dr Peter James Duffus |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Medical Practitioner |
Correspondence Address | 12 Matthews Close Halstead Essex CO9 2BJ |
Director Name | Dr John Markham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Medical Practitioner |
Correspondence Address | The Rectory Water Lane, Stisted Braintree Essex CM7 8AP |
Director Name | Dr Jayne Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Medical Practitioner |
Correspondence Address | 9 Hayhouse Road Earls Colne Colchester Essex CO6 2PD |
Director Name | Dr Bryan John Spencer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Medical Practitioner |
Correspondence Address | 30 Chapel Street Halstead Essex CO9 2LS |
Director Name | Dr Alan John Forsyth Symington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ashlong Grove Halstead Essex CO9 2QH |
Secretary Name | Dr Michael Paul Bristol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 39 Coggeshall Road Earls Colne Colchester Essex CO6 2JR |
Director Name | Dr Timothy Ormond Heath |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 October 2004) |
Role | Medical Practitioner |
Correspondence Address | The Red House Cripple Corner Pebmarsh Halstead Essex CO9 2NX |
Director Name | Dr Shan Margaret Newhouse |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(31 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 October 2004) |
Role | Medical Practitioner |
Correspondence Address | Hare House Wethersfield Road Sible Hedingham Essex CO9 3LA |
Registered Address | Griffin Chapman St Martins House 63 West Stockwell Street Colchester CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £28,941 |
Cash | £8,854 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2004 | Application for striking-off (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 January 2004 | Annual return made up to 31/12/03 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 January 2003 | Annual return made up to 31/12/02
|
29 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2002 | Annual return made up to 31/12/01
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Annual return made up to 31/12/00
|
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Annual return made up to 31/12/99
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
18 March 1999 | New director appointed (2 pages) |
27 January 1999 | Annual return made up to 31/12/98
|
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 January 1998 | Annual return made up to 31/12/97 (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 January 1997 | Annual return made up to 31/12/96 (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 January 1996 | Annual return made up to 31/12/95
|