Turkey Cock Lane Stanway
Colchester
Essex
CO3 8ND
Director Name | Ian John Newman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1991(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Creekhouse Bromans Lane East Mersea Colchester Essex CO5 8UE |
Secretary Name | Ian John Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1991(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Creekhouse Bromans Lane East Mersea Colchester Essex CO5 8UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £12,485 |
Current Liabilities | £108,268 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: town hall house balkerne hill colchester essex CO3 3AD (1 page) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Return made up to 11/01/97; no change of members
|
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 August 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
19 June 1995 | Company name changed the east anglian timber & damp p roofing company LIMITED\certificate issued on 20/06/95 (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Return made up to 11/01/95; full list of members
|