Langham
Colchester
Essex
CO4 5PH
Secretary Name | Daphne Maureen Peachey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Director Name | David William Muckley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 36 Haven Road Canvey Island Essex SS8 0NG |
Secretary Name | Mr Victor Mervyn Peachey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1,377,809 |
Cash | £800,579 |
Current Liabilities | £166,654 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2004 | Dissolved (1 page) |
---|---|
6 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 1, springfield trading estate, cuton lane, chelmsford essex CM2 6PB (1 page) |
21 October 2002 | Declaration of solvency (3 pages) |
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Resolutions
|
12 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 March 1998 | Resolutions
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/05/96; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 May 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1995 | Return made up to 31/05/95; no change of members (4 pages) |