Greenstead Road
Colchester
Essex
CO1 2SJ
Secretary Name | Eve Patricia Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 4 Oyster Park Greenstead Road Colchester Essex CO1 2SJ |
Secretary Name | Eve Patricia Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 19 Woodlands Welshwood Park Colchester Essex CO4 3JA |
Secretary Name | James Nathan Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 6 Neptune Court Colchester Essex CO1 2PU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(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 | 27 January 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Manse 103 High Street Wivenhoe Colchester Essex CO7 9AF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Year | 2014 |
---|---|
Net Worth | -£67 |
Current Liabilities | £67 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 January 2001 | Return made up to 27/01/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 April 1999 | Return made up to 27/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
29 December 1997 | Resolutions
|
3 September 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
6 March 1997 | Return made up to 27/01/97; no change of members (5 pages) |
28 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
29 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |