Ardleigh
Colchester
Essex
CO7 7RT
Director Name | Mr Michael Weller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 November 2005) |
Role | Printer |
Correspondence Address | The Manor House Ardleigh Colchester Essex CO7 7RT |
Secretary Name | Josephine Weller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | The Manor House Ardleigh Colchester Essex CO7 7RT |
Director Name | Alfred Overy |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 1997) |
Role | Sales Director |
Correspondence Address | 16 Robin Hood Road Brentwood Essex CM15 9EN |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,833 |
Current Liabilities | £99,939 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | Voluntary strike-off action has been suspended (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2005 | Application for striking-off (1 page) |
20 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 November 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: units 10 & 11 commerce park commerce way whitehall industrial estate colchester essex CO2 8HX (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
10 March 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
11 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |