Company NameAlexandra Road Colchester Management Company Limited
Company StatusDissolved
Company Number01779129
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 5 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Trevor William Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleBuilder
Correspondence AddressOaklands
Hatfield Peverel
Essex
CM3 2DS
Director NameMr Barry Frank Foulds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Wharf Road
Heybridge
Maldon
Essex
CM9 4QY
Director NameMrs Jane Eleanor Foulds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleHousewife
Correspondence Address20 Wharf Road
Heybridge
Maldon
Essex
CM9 4QY
Secretary NameMr Barry Frank Foulds
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wharf Road
Heybridge
Maldon
Essex
CM9 4QY

Location

Registered AddressThe Beavis Partnership
Rochester House
275 Baddow Road
Chelmsford Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Current Liabilities£6,636

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned;director resigned (2 pages)
18 October 2003Director resigned (1 page)
15 August 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 08/05/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 08/05/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Return made up to 08/05/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Return made up to 08/05/99; full list of members (6 pages)
10 April 1999Return made up to 08/05/98; no change of members
  • 363(287) ‐ Registered office changed on 10/04/99
(4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 September 1996Return made up to 08/05/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 June 1995Return made up to 08/05/95; no change of members (4 pages)