Stanway
Colchester
CO3 0NU
Secretary Name | Mrs Janice Kaye Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 November 2009) |
Role | Administrator |
Correspondence Address | 19 Pilborough Way Colchester Essex CO3 9XW |
Director Name | Jane Elizabeth Lee |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Four Acre Brenchley Road Brenchley Tonbridge Kent TN12 7DS |
Director Name | Susan Mary Passmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Little Holts Holt Road Little Horkesley Colchester Essex CO6 4DR |
Secretary Name | Mr Mark Ian Weeks Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU |
Secretary Name | Carolyn Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 75 Gilberd Road Colchester Essex CO2 7LX |
Registered Address | 2 Beacon End Courtyard London Road, Stanway Colchester Essex CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2 |
Current Liabilities | £42,250 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed mrs janice kaye cross (1 page) |
27 May 2008 | Appointment terminated secretary carolyn smith (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 2 beacon end courtyard london road stanway colchester CO3 5NY (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members
|
13 August 1998 | Registered office changed on 13/08/98 from: little holts little horkesley colchester essex CO6 4DR (1 page) |
11 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |