Colchester
Essex
CO3 4SG
Secretary Name | Janet Christine Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 108 King Harold Road Colchester Essex CO3 4SG |
Director Name | Derek William Butcher |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 1992) |
Role | Transport |
Correspondence Address | 43 Hamlet Drive Colchester Essex CO4 3SR |
Secretary Name | Janet Christine Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 11 Elmwood Drive West Mersea Colchester Essex CO5 8RD |
Director Name | Janet Christine Shepherd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 1998) |
Role | Haulage Contractor |
Correspondence Address | 108 King Harold Road Colchester Essex CO3 4SG |
Secretary Name | Susan Elizabeth Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 43 Hamlet Drive Colchester Essex CO4 3SR |
Secretary Name | Mr Robert Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 108 King Harold Road Colchester Essex CO3 4SG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Manse 103 High St Wivenhoe Colchester Essex CO7 9AF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2000 | Application for striking-off (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Return made up to 23/07/98; full list of members (5 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 23/07/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
11 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 23/07/96; no change of members (4 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |