Ford Street, Aldham
Colchester
Essex
CO6 3PH
Director Name | Mr Paul James Baker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 October 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Ranulph Way Hatfield Peverel Essex CM3 2RN |
Director Name | Gordon Henry Parker |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Dennington Ford Street, Aldham Colchester Essex CO6 3PH |
Director Name | Alan Douglas Cudmore |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1999) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wells Road Riverside Colchester Essex CO1 2YN |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£192,785 |
Cash | £671 |
Current Liabilities | £380,994 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Return of final meeting of creditors (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: adco industrial park north lane marks tey colchester essex CO6 1EG (1 page) |
20 May 2004 | Appointment of a liquidator (1 page) |
10 March 2004 | Order of court to wind up (2 pages) |
9 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2004 (2 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 December 2002 | Director resigned (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: dennington ford street, aldham colchester essex CO6 3PH (1 page) |
15 May 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Director's particulars changed (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 23 drury road colchester essex CO2 7UY (1 page) |
10 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1999 | Return made up to 16/12/98; no change of members (4 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 282A shrub end road colchester essex CO34RL (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 November 1996 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1992 | Resolutions
|
15 August 1988 | Incorporation (13 pages) |