2840 Hulme
Copen Hagen
Foreign
Director Name | Mrs Lorraine White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(14 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 April 2006) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Scrumpys 23 St Mary's Close Chilton Sudbury Suffolk CO10 0PN |
Director Name | Mr Simon Richard Barrett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewards Barn Stoke Road Leavenheath Essex CO6 4PS |
Director Name | Mr Anthony John Weyman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 1995) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Hyldehegnet 2 2840 Hulme Copen Hagen Foreign |
Secretary Name | Mr Simon Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewards Barn Stoke Road Leavenheath Essex CO6 4PS |
Registered Address | C/O Whittle & Co Hiscox House Middleborough Colchester Essex CO3 3XL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £5,398 |
Net Worth | £8,054 |
Cash | £1,106 |
Current Liabilities | £3,026 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Return made up to 24/05/05; full list of members (2 pages) |
9 November 2004 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Return made up to 24/05/04; full list of members
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 1999 | Return made up to 24/05/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
9 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
9 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
29 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
7 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
12 July 1990 | Memorandum and Articles of Association (7 pages) |
9 July 1990 | Company name changed partspring LIMITED\certificate issued on 10/07/90 (2 pages) |
24 May 1990 | Incorporation (9 pages) |