Crown Street Dedham
Colchester
Essex
CO7 6AL
Director Name | Susan Elizabeth Mead |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 August 2005) |
Role | Administrator |
Correspondence Address | 23 Orwell Close Colchester Essex CO4 3YW |
Secretary Name | Susan Elizabeth Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 August 2005) |
Role | Administrator |
Correspondence Address | 23 Orwell Close Colchester Essex CO4 3YW |
Director Name | Mr Barry John Cudby |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 16 August 2000) |
Role | Consultant |
Correspondence Address | 25 Bullfinch Close Colchester Essex CO4 3FQ |
Director Name | Mr Richard Brian Mead |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 January 2003) |
Role | Management Consultant |
Correspondence Address | 23 Orwell Close Colchester Essex CO4 3YW |
Secretary Name | Mr Richard Brian Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 23 Orwell Close Colchester Essex CO4 3YW |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £52,236 |
Cash | £9,479 |
Current Liabilities | £4,118 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2005 | Application for striking-off (1 page) |
6 December 2004 | Return made up to 04/08/04; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 November 2003 | Resolutions
|
28 August 2003 | Return made up to 04/08/03; full list of members
|
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Secretary resigned;director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: harrison computer systems windsor house 103 whitehall road colchester essex CO2 8HA (1 page) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Return made up to 04/08/02; full list of members; amend (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 September 2001 | Return made up to 04/08/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 September 2000 | Company name changed harrison computer services (east ern) LIMITED\certificate issued on 25/09/00 (2 pages) |
11 September 2000 | Particulars of contract relating to shares (4 pages) |
11 September 2000 | Ad 16/08/00--------- £ si 18065@1=18065 £ ic 10000/28065 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
7 September 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
14 October 1999 | Return made up to 04/08/99; full list of members (7 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
22 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
26 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
3 September 1996 | Return made up to 04/08/96; full list of members (6 pages) |
11 June 1996 | Accounting reference date shortened from 28/02 to 31/05 (1 page) |
8 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
29 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |