Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary Name | Oliver Henry Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 August 2003) |
Role | Accountant |
Correspondence Address | 10 Abbey Fields Haughley Suffolk IP14 3TA |
Director Name | Julian Kenneth Lamb |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 38 Ploughmans Headland Stanway Colchester Essex CO3 5YH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 5 Unit 6 Challenge Way Hythe Hill Colchester Essex CO1 2LY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 6-7 challenge way hythe hill colchester essex CO1 2LY (1 page) |
1 June 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 March 1999 | Return made up to 05/02/99; no change of members (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
11 February 1998 | Return made up to 05/02/98; full list of members (7 pages) |
28 October 1997 | Full accounts made up to 30 September 1996 (6 pages) |
18 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 5 and 6 challenge way hythe hill colchester essex CO1 2LY (1 page) |
16 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
14 February 1996 | Return made up to 05/02/96; change of members (7 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |