Colchester
Essex
CO3 4AG
Director Name | Helen Taylor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 45 Outram Road Southsea Hampshire PO5 1QS |
Secretary Name | Helen Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 45 Outram Road Southsea Hampshire PO5 1QS |
Secretary Name | Matthew Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 1998) |
Role | HGV Technician |
Correspondence Address | 1 Westerns End Brantham Manningtree Essex |
Director Name | BWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Abbey House St Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £33,176 |
Net Worth | -£4,224 |
Current Liabilities | £11,214 |
Latest Accounts | 1 May 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2003 | Return made up to 26/10/03; full list of members (12 pages) |
27 October 2002 | Return made up to 26/10/02; full list of members (12 pages) |
26 September 2002 | Total exemption full accounts made up to 1 May 2002 (7 pages) |
20 May 2002 | Total exemption full accounts made up to 1 May 2001 (7 pages) |
27 October 2001 | Return made up to 26/10/01; full list of members (11 pages) |
16 February 2001 | Full accounts made up to 1 May 2000 (7 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members (11 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 1 May 1999 (7 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 December 1998 | Ad 12/11/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 November 1998 | Return made up to 26/10/98; no change of members
|
17 July 1998 | Full accounts made up to 1 May 1998 (8 pages) |
13 January 1998 | Full accounts made up to 4 May 1997 (8 pages) |
10 November 1997 | Return made up to 26/10/97; no change of members
|
28 January 1997 | Full accounts made up to 1 May 1996 (8 pages) |
21 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 1 May 1995 (7 pages) |
1 August 1995 | Accounts for a small company made up to 1 May 1994 (8 pages) |