Coggeshall
Colchester
CO6 1SY
Director Name | Mr Kenneth James Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 10 January 2006) |
Role | Electrician |
Correspondence Address | 7 Chinook Highwoods Colchester CO4 9RN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Kenneth James Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 December 2000) |
Role | Director/Company Secretary |
Correspondence Address | 3 Stone Cottages Church Road, Greenstead Green Halstead Essex CO9 1QT |
Director Name | Mrs Joyce Wolfe |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 79 The Green Westerham Kent |
Director Name | Mr Wayne Embrey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2002) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hugh Dickson Road Colchester Essex CO4 5DE |
Director Name | Mr Wayne Embrey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hugh Dickson Road Colchester Essex CO4 5DE |
Registered Address | 76-78 High Street Halstead Essex CO9 2JG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 August 2005 | Application for striking-off (1 page) |
24 March 2005 | Return made up to 28/03/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 August 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 105 lisle road colchester essex CO2 7SA (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2000 | Return made up to 28/03/00; full list of members
|
22 December 1999 | Registered office changed on 22/12/99 from: 14 weston road colchester essex CO2 7LJ (1 page) |
14 July 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
15 March 1999 | Company name changed worldwide introductions LIMITED\certificate issued on 16/03/99 (2 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
20 February 1997 | Resolutions
|
19 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members
|
23 November 1995 | New secretary appointed (2 pages) |
31 March 1995 | Return made up to 28/03/95; no change of members
|