Tiptree
Colchester
CO5 0BH
Secretary Name | Deborah Walter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(4 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 08 July 2003) |
Role | Secretary |
Correspondence Address | Chapel Lodge Wash Lane Little Totham Essex CM9 8LX |
Director Name | Mr Michael Green |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1995) |
Role | Sea Defence Contractor |
Correspondence Address | 27 Easy Street Tollesbury Maldon Essex Cm9 |
Secretary Name | Mr Gordon David Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | No 3 Surrey Lane Tiptree Colchester Essex CO5 0BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O A1 Accountancy Services Thorrington Cross Thorington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Turnover | £81,513 |
Gross Profit | £27,189 |
Net Worth | -£16,135 |
Cash | £1,010 |
Current Liabilities | £46,397 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: ballantyne business centre hawkins road colchester essex CO2 8JT (1 page) |
3 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 January 2000 | Return made up to 03/12/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (1 page) |
25 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1997 | Return made up to 03/12/96; no change of members (4 pages) |
11 July 1997 | Director resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 January 1996 | Return made up to 03/12/95; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 September 1995 | Return made up to 03/12/94; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |