West Mersea
Colchester
Essex
CO5 8AU
Secretary Name | Peter Richard Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | Ford Farm Moverons Lane Brightlingsea Essex CO7 0SA |
Director Name | Douglas Stewart Edwards |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1994) |
Role | Retired |
Correspondence Address | 240 Harwich Road Colchester Essex CO4 3DH |
Director Name | Hilda Edwards |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 21 January 1999) |
Role | Retired |
Correspondence Address | 23 Churchfields West Mersea Colchester CO5 8QJ |
Secretary Name | Douglas Stewart Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1994) |
Role | Retired |
Correspondence Address | 240 Harwich Road Colchester Essex CO4 3DH |
Director Name | Peter Richard Edwards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2000) |
Role | Mechanical Engineer |
Correspondence Address | Ford Farm Moverons Lane Brightlingsea Essex CO7 0SA |
Secretary Name | Peter Richard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1999) |
Role | Mechanical Engineer |
Correspondence Address | Ford Farm Moverons Lane Brightlingsea Essex CO7 0SA |
Secretary Name | Philip Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 23 Churchfields West Mersea Colchester Essex CO5 8QJ |
Director Name | Renate Marianne Pritzl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2001) |
Role | Electro Engineer |
Correspondence Address | Terofal Str 111/0 Munich Bayern 80689 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 North Hill Colchester Essex CO1 1AS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£38 |
Cash | £3,461 |
Current Liabilities | £3,499 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 April 2003 | Application for striking-off (1 page) |
6 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
28 June 2001 | Secretary resigned (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
12 February 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 February 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
10 December 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
15 February 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 February 1999 | Director resigned (2 pages) |
8 February 1999 | Return made up to 09/01/99; full list of members (8 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 January 1997 | Resolutions
|
9 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
19 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |