Colchester
Essex
CO2 8AQ
Secretary Name | Arran Benjamin East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 170 Old Heath Road Colchester Essex CO2 8AQ |
Director Name | Mr Edmund Henry East |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2002) |
Role | Electrical Contractor |
Correspondence Address | 62 Granger Avenue Maldon Essex CM9 6AN |
Secretary Name | Mr Roy Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 170a Old Heath Road Colchester Essex CO2 8AQ |
Registered Address | Oakley Lodge 83 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£13,693 |
Current Liabilities | £38,762 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 September 2002 | New secretary appointed (2 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
5 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 February 1999 | Return made up to 04/12/98; full list of members (6 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Return made up to 04/12/96; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 73 moulsham street chelmsford essex CM2 oja (1 page) |
13 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
13 April 1996 | Return made up to 04/12/95; full list of members (6 pages) |