Kelvedon, Colchester
Essex
CO5 9LY
Secretary Name | Ian James Fraser Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 May 2008) |
Role | Project Manager |
Correspondence Address | 62 Riverside Way Kelvedon, Colchester Essex CO5 9LY |
Director Name | Karen Tracey Williamson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 May 2008) |
Role | Housewife |
Correspondence Address | 62 Riverside Way Kelvedon, Colchester Essex CO5 9LY |
Director Name | Mr Charles William Barker |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2002) |
Role | Management Consultant |
Correspondence Address | 4 Manor Road Watford Hertfordshire WD17 4PX |
Director Name | Mrs Teresa Anne Barker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 11 years (resigned 18 March 2002) |
Role | Secretary |
Correspondence Address | 4 Manor Road Watford Hertfordshire WD17 4PX |
Secretary Name | Mrs Teresa Anne Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 4 Manor Road Watford Hertfordshire WD17 4PX |
Director Name | Sean Francis Milsom |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2002) |
Role | Chartered Engineer |
Correspondence Address | 6 Revel Road Wooburn Green High Wycombe Buckinghamshire HP10 0DS |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£4,837 |
Cash | £100 |
Current Liabilities | £5,131 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Resolutions
|
11 January 2005 | Registered office changed on 11/01/05 from: 90 high street kelvedon colchester essex CO5 9AA (1 page) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
5 January 2005 | Statement of affairs (6 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Return made up to 12/03/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: 8 wimpole street london W1G 9SP (1 page) |
14 November 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 12/03/02; full list of members (5 pages) |
24 October 2002 | New director appointed (2 pages) |
10 April 2002 | Accounting reference date extended from 30/07/01 to 30/09/01 (1 page) |
25 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Accounting reference date shortened from 31/03/02 to 30/07/01 (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 4 manor road watford hertfordshire WD1 3DX (1 page) |
21 February 2002 | Director resigned (1 page) |
20 February 2002 | Company name changed anglo european corporation limit ed\certificate issued on 20/02/02 (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members
|
23 January 2001 | Resolutions
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 January 2000 | Resolutions
|
26 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
24 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
3 July 1991 | Return made up to 12/03/91; full list of members (5 pages) |