Berechurch Hall Road
Colchester
Essex
CO2 9NW
Secretary Name | Michael John Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Ashgroves 50 Bouldrewood Road Benfleet Essex SS7 5UA |
Director Name | Mr Marc John Daniels |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(25 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1997) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 30b Retreat Road Westcliff Essex SS0 7NN |
Director Name | Paul Christopher Bailey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(36 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2008) |
Role | Retailer |
Correspondence Address | 8 Trinder Way Wickford Essex SS12 0HQ |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2008 | Application for striking-off (1 page) |
5 November 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
3 November 2008 | Appointment terminated director paul bailey (1 page) |
8 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
16 January 2008 | New director appointed (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o hamilton brading 1 sopwith crescent wickford essex SS11 8YU (1 page) |
16 January 2007 | £ ic 20000/17500 23/11/06 £ sr 2500@1=2500 (1 page) |
16 November 2006 | Resolutions
|
31 October 2006 | Resolutions
|
26 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
26 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
29 July 2005 | Return made up to 06/06/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
2 July 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members
|
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
8 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
7 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
13 May 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 August 1996 | Return made up to 06/06/96; no change of members (4 pages) |
24 May 1996 | New director appointed (2 pages) |
14 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |