Harwich Road Great Bromley
Colchester
Essex
CO7 7UH
Director Name | Mrs Jeannine Elsie Eugenie Cheeseman |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1996) |
Role | Secretary |
Correspondence Address | 199 Shrub End Road Colchester Essex CO3 4RH |
Director Name | Mr Kenneth Alfred Cheeseman |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 199 Shrub End Road Colchester Essex CO3 4RH |
Secretary Name | Mrs Jeannine Elsie Eugenie Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 199 Shrub End Road Colchester Essex CO3 4RH |
Director Name | Mrs Margaret Elizabeth Cheeseman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1996(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fleece House, Harwich Road Great Bromley Colchester CO7 7UH |
Secretary Name | Mrs Margaret Elizabeth Cheeseman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 May 1996(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fleece House, Harwich Road Great Bromley Colchester CO7 7UH |
Registered Address | Holm Luckng Graphic House 11 Magdelen St Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£36,792 |
Cash | £3,479 |
Current Liabilities | £114,611 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 April 2000 | Return made up to 14/02/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
16 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 April 1997 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
14 April 1997 | Return made up to 14/02/97; full list of members
|
5 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 October 1996 | Company name changed colmex computer systems LIMITED\certificate issued on 22/10/96 (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Return made up to 14/02/96; full list of members
|
30 April 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 November 1995 | Company name changed cheeseman electronics LIMITED\certificate issued on 06/11/95 (4 pages) |