Mill Road East Bergholt
Colchester
Essex
CO7 6UP
Director Name | Mrs Susan Mary Moore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1991(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 October 1999) |
Role | Administration |
Correspondence Address | East Bergholt Place Mill Road East Bergholt Colchester Essex CO7 6UP |
Secretary Name | Mrs Susan Mary Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1991(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | East Bergholt Place Mill Road East Bergholt Colchester Essex CO7 6UP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 May 1999 | Application for striking-off (1 page) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1997 | Company name changed charlestown heritage and trading company LIMITED\certificate issued on 01/05/97 (2 pages) |
12 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1995 | Accounts for a small company made up to 16 December 1994 (7 pages) |
14 August 1995 | Accounting reference date extended from 16/12 to 31/03 (1 page) |