Stanway
Colchester
Essex
CO3 5RA
Director Name | Frederick Victor Scott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 16 years, 12 months (closed 12 May 2009) |
Role | Service Director |
Correspondence Address | 28 Johnson Drive Elmstead Colchester Essex CO7 7AL |
Secretary Name | Frederick Victor Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 16 years, 12 months (closed 12 May 2009) |
Role | Service Director |
Correspondence Address | 28 Johnson Drive Elmstead Colchester Essex CO7 7AL |
Director Name | Mr Robert Graham Hann |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | David William Wild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby DE1 1BT |
Secretary Name | Mr Robert Graham Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | Mr Stephen Kitts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 May 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Director Name | Miss Clare Helene Vickers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 May 1992) |
Role | Trainee Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby DE1 1BT |
Secretary Name | Miss Clare Helene Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 May 1992) |
Role | Trainee Solicitor |
Correspondence Address | 11 St James Court Friar Gate Derby DE1 1BT |
Registered Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £233,471 |
Cash | £237,883 |
Current Liabilities | £29,087 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from unit 2 oyster park industrial estate greenstead road colchester essex CO1 2SH (1 page) |
15 January 2008 | Company name changed pb batteries (south east) limite d\certificate issued on 15/01/08 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |