West Mersea
Colchester
Essex
CO5 8LA
Secretary Name | Mr Paul John Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bounds Farm Hungerdown Lane Ardleigh Colchester Essex CO7 7LZ |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 March 2015) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 10 Brickhouse Close West Mersea Colchester Essex CO5 8LA |
Director Name | Patrick Charles Read |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1995) |
Role | Engineer |
Correspondence Address | 134 Lexden Road Colchester Essex CO3 4BL |
Director Name | Patrina Adele Read |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1995) |
Role | Administrative Director |
Correspondence Address | 134 Lexden Road Colchester Essex CO3 4BL |
Secretary Name | Patrick Charles Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 134 Lexden Road Colchester Essex CO3 4BL |
Secretary Name | Patrick Robert Gerald Goodbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2000) |
Role | Solicitor |
Correspondence Address | The Old Rectory Colchester Essex CO7 6PN |
Secretary Name | Melvin Roy Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 36 California Road Mistley Manningtree Essex CO11 1JG |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
60 at £1 | Charles Richard Taylor 60.00% Ordinary |
---|---|
40 at £1 | Mrs Susan Jane Taylor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,429 |
Cash | £448 |
Current Liabilities | £7,129 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Director's details changed for Charles Richard Taylor on 25 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Susan Jane Taylor on 25 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
26 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
5 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
8 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
21 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 6 grange way business park grange way colchester essex CO2 8HF (1 page) |
30 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
31 March 2000 | (7 pages) |
27 September 1999 | Return made up to 25/07/99; full list of members
|
22 March 1999 | (7 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 44 magdalen street colchester essex CO1 2LD (1 page) |
7 October 1998 | Return made up to 25/07/98; no change of members (4 pages) |
15 December 1997 | (7 pages) |
14 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
3 October 1996 | (8 pages) |
12 September 1996 | Return made up to 25/07/96; full list of members
|
28 February 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
26 January 1996 | Auditor's resignation (2 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
23 June 1995 | (11 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (10 pages) |