Little Oakley
Harwich
Essex
CO12 5JB
Director Name | Michael Thomas Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Plant Hire Operator |
Correspondence Address | Pond Hall Wix Manningtree Essex CO11 2SP |
Director Name | Suzanne Denise Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(25 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Clerk |
Correspondence Address | 13 Woodlands Great Oakley Harwich Essex CO12 5BZ |
Secretary Name | Suzanne Denise Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1998(25 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Woodlands Great Oakley Harwich Essex CO12 5BZ |
Secretary Name | Catherine Joyce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 1998) |
Role | Company Director |
Correspondence Address | Pond Hall Wix Manningtree Essex CO11 2SP |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1,214 |
Cash | £96 |
Current Liabilities | £298,609 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 August 2004 | Dissolved (1 page) |
---|---|
7 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (26 pages) |
19 February 2002 | Declaration of solvency (3 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Resolutions
|
12 February 2002 | Registered office changed on 12/02/02 from: pond hall wix manningtree essex CO11 2SP (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 April 1999 | Return made up to 31/08/98; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |