West Bergholt
Colchester
CO6 3DP
Director Name | Mark Richard Glibbery |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester CO6 3DP |
Secretary Name | Anita Thelma Glibbery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 May 2004) |
Role | Secretary |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester CO6 3DP |
Secretary Name | Jennifer Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 10 Alderton Close Brentwood Essex CM15 9QN |
Registered Address | Highfield Farm Fordham Road, West Bergholt Colchester Essex CO6 3DP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Year | 2014 |
---|---|
Net Worth | £2,611 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Application for striking-off (1 page) |
20 August 2003 | Return made up to 13/06/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
29 November 2001 | Return made up to 13/06/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
21 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 104/106 kings road brentwood essex CM14 4EA (1 page) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | Return made up to 13/06/96; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |