Thorrington
Essex
CO7 8HL
Secretary Name | Wanda Jeanette Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Accomodation Road Boxted Colchester Essex CO4 5HP |
Director Name | Wanda Jeanette Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1993(5 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Correspondence Address | 11 Accomodation Road Boxted Colchester Essex CO4 5HP |
Director Name | Mr Richard Beckett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 52 High Street Manningtree Essex CO11 1AJ |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £20,259 |
Current Liabilities | £429,994 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Completion of winding up (1 page) |
2 July 2003 | Order of court to wind up (3 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
8 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 11 accomodation road boxted colchester essex co 45H (1 page) |
30 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |