Colchester
Essex
CO3 3NT
Secretary Name | Mr Jonathan Harwood Nutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1993(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Humber Road Springfield Chelmsford Essex CM1 5PG |
Director Name | Jonathan Harwood Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1993) |
Role | Solicitor |
Correspondence Address | 9 Lennox Street Bognor Regis West Sussex PO21 1LZ |
Secretary Name | John Stephen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 1994) |
Role | Company Director |
Correspondence Address | 23 Victoria Road Colchester Essex CO3 3NT |
Registered Address | 23 Victoria Road Colchester Essex CO3 3NT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £9,516 |
Cash | £14,472 |
Current Liabilities | £4,956 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
7 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 1999 | Secretary's particulars changed (1 page) |
13 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 January 1998 | Return made up to 10/12/97; no change of members (5 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 December 1996 | Return made up to 10/12/96; no change of members (5 pages) |
28 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: ocean house waterloo lane chelford CM1 1BD (1 page) |
7 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: waterloo chambers waterloo lane chelmsford CM1 1BD (1 page) |