Frating Road, Great Bromley
Colchester
Essex
CO7 7JN
Secretary Name | Dawn Jacqueline Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 August 2004) |
Role | Secretary |
Correspondence Address | Jasmine Cottage Frating Road Great Bromley Colchester Essex CO7 7JN |
Director Name | Nigel Thomas Baxter |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davrock Laleham Reach Chertsey Surrey KT16 8BT |
Director Name | Valerie Patricia Baxter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Davrock Laleham Reach Chertsey Surrey KT16 8RT |
Director Name | Jane Anne Ponti |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Weir View 13 Beasleys Ait Lane Sunbury On Thames Middlesex TW16 6AS |
Director Name | Mr John Ponti |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weir View 13 Beasleys Ait Sunbury On Thames Middlesex TW16 6AS |
Secretary Name | Jane Anne Ponti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Weir View 13 Beasleys Ait Lane Sunbury On Thames Middlesex TW16 6AS |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,179 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 April 2004 | Application for striking-off (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: terminal house station approach shepperton middlesex TW17 8AS (1 page) |
15 April 2000 | Resolutions
|
15 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
12 April 2000 | Particulars of mortgage/charge (11 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: weir view 13 beasleys ait lane sunbury-on-thames middlesex TW16 6AS (1 page) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
2 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |