Washbrook
Ipswich
IP8 3EZ
Director Name | Mr Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 December 2005) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Secretary Name | Mr Alastair Rupert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ |
Director Name | Marie-Louise Thomas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1993) |
Role | Chartered Surveyor (Retired Now Housewife And Moth |
Correspondence Address | Talland Housed Gandish Road East Bergholt Colchester Essex CO7 6TP |
Secretary Name | Alastair Rupert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Talland House Gandish Road East Bergholt Colchester Essex CO7 6TP |
Secretary Name | Mr Christopher Franklyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rose House The Heath Tattingstone Ipswich Suffolk IP9 2LX |
Registered Address | Birch Business Centre Maldon Road Birch Colchester CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,362 |
Current Liabilities | £5,362 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
28 October 2004 | Accounts made up to 31 March 2004 (12 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (14 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
13 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (3 pages) |
14 August 2001 | Accounts made up to 31 March 2001 (14 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1999 | Return made up to 26/06/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: stane house salmons corner nr coggeshall colchester, essex CO6 1RX (1 page) |
28 August 1998 | Company name changed equity estates LIMITED\certificate issued on 01/09/98 (2 pages) |
22 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Return made up to 26/06/95; full list of members
|