Earls Colne
Colchester
Essex
CO6 2ER
Secretary Name | Mrs Jennifer Ann Meecham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Station Road Earls Colne Colchester Essex CO6 2ER |
Director Name | Mr Roger Alfred John Port |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 05 January 1998) |
Role | Wholesale Supplier |
Country of Residence | England |
Correspondence Address | 29 New Road Broxbourne Hertfordshire EN10 7LN |
Secretary Name | Mr Colin Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 June 1997) |
Role | Company Director |
Correspondence Address | 29 Honeysuckle Gardens Ipswich Suffolk IP2 0XE |
Director Name | Jane Claire Davis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 January 1998) |
Role | Timber Exporter |
Correspondence Address | Belle Vue Cottage Elianore Road Lexden Colchester Essex CO3 3RY |
Registered Address | 1 Riverside Business Park Station Road Earls Colne Colchester Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Year | 2014 |
---|---|
Net Worth | -£19,218 |
Cash | £5,180 |
Current Liabilities | £115,241 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2004 | Application for striking-off (1 page) |
9 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
4 February 2004 | Company name changed anglo-panel products LIMITED\certificate issued on 04/02/04 (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members
|
11 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
20 October 1998 | Ad 25/09/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
30 September 1998 | £ nc 100/500000 18/09/98 (1 page) |
30 September 1998 | Resolutions
|
22 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
12 January 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 29 new road broxbourne herts EN10 7LN (1 page) |
22 June 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
15 February 1996 | Return made up to 13/12/95; full list of members (8 pages) |
23 November 1995 | Particulars of mortgage/charge (14 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (7 pages) |