Remscheid
42853
Secretary Name | Beverley Northover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Rose Cottage The Avenue, West Bergholt Colchester Essex CO6 3HD |
Secretary Name | Jeanette Elizabeth Fickert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | 24 Wavendon House Wavendon House Drive Wavendon Milton Keynes Bucks MK14 8AJ |
Director Name | Beverley Northover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Financial Director |
Correspondence Address | Peartree Cottage Albany Road West Bergholt Colchester Essex CO6 3LD |
Director Name | Stephen Edward Hicks |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2000) |
Role | Commercial Director |
Correspondence Address | Grasmere 38 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Registered Address | Unit 15 Peartree Business Centre Peartree Road Stanway Colchester Essex CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £191,587 |
Cash | £387 |
Current Liabilities | £69,686 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 31/05/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 December 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 31/05/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members
|
28 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 60 north station road colchester essex CO1 1SE (1 page) |
18 June 1997 | Company name changed A.T.L. (bicester) LTD.\certificate issued on 19/06/97 (2 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 April 1997 | Resolutions
|
18 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: deans court 1-3 london road bicester oxon OX6 7BU (1 page) |
22 November 1996 | Auditor's resignation (1 page) |
3 November 1996 | Auditor's resignation (2 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 September 1995 | Director's particulars changed (2 pages) |