West Mersea
Colchester
Essex
CO5 8NF
Director Name | Charles Richard Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 March 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Brickhouse Close West Mersea Colchester Essex CO5 8LA |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 March 2004) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Brickhouse Close West Mersea Colchester Essex CO5 8LA |
Secretary Name | Charles Richard Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brickhouse Close West Mersea Colchester Essex CO5 8LA |
Registered Address | Abbey House Saint Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£312,747 |
Current Liabilities | £312,860 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2003 | Application for striking-off (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
8 August 2003 | Return made up to 23/07/03; no change of members (7 pages) |
15 November 2002 | Return made up to 23/07/02; no change of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
24 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
30 January 2001 | Accounts made up to 31 May 2000 (10 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 6 grange way business park grange way colchester essex CO2 8HF (1 page) |
31 March 2000 | Accounts made up to 31 May 1999 (12 pages) |
27 September 1999 | Return made up to 23/07/99; no change of members
|
1 April 1999 | Accounts made up to 31 May 1998 (13 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 44 magdalen street colchester essex CO1 2LD (1 page) |
30 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 110 coast road west mersea essex CO5 8LA (1 page) |
31 July 1997 | Return made up to 23/07/97; change of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 September 1996 | Return made up to 23/07/96; no change of members
|
6 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 September 1995 | Return made up to 23/07/95; full list of members (6 pages) |
9 April 1995 | Return made up to 23/07/94; no change of members
|