Wolsey Gardens
Felixstowe
Suffolk
IP11 7PQ
Secretary Name | Rosemary Ann Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Administrator |
Correspondence Address | 10 Capel Close Trimley St. Martin Felixstowe Suffolk IP11 0UP |
Director Name | Mr David Michael Jones |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 5 Oaks Drive Colchester Essex CO3 3PR |
Director Name | Edward Owen Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Computer Software Engineer |
Correspondence Address | 12 Cambridge Road Colchester Essex CO3 3NS |
Director Name | Simon Gareth Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 3 Church Lane St Neots Huntingdon Cambridgeshire PE19 4RJ |
Secretary Name | Jennifer Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oaks Drive Colchester Essex CO3 3PR |
Director Name | Roger Charles Harry Abram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2004) |
Role | Computer Technical Specialist |
Correspondence Address | 12 Marennes Crescent Brightlingsea Colchester Essex CO7 0RX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit B11 The Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 9HT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£12,261 |
Cash | £2,198 |
Current Liabilities | £14,611 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Completion of winding up (1 page) |
17 May 2007 | Order of court to wind up (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: unit B4 the seedbed centre wyncolls road severalls park colchester essex CO4 9HT (1 page) |
30 October 2004 | Return made up to 26/05/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
24 July 2003 | Return made up to 26/05/03; full list of members
|
10 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
6 June 2002 | Return made up to 26/05/02; full list of members
|
12 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
7 February 2000 | £ nc 100/1000 19/11/99 (1 page) |
20 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
26 May 1999 | Return made up to 26/05/99; no change of members (4 pages) |
16 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
31 May 1998 | Return made up to 26/05/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (9 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: unit B3 the seedbed centre wyncolls road severalls park colchester essex CO4 4HT (1 page) |
29 May 1997 | Return made up to 26/05/97; no change of members (4 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 5 oaks drive colchester essex CO3 3PR (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
17 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 June 1995 | Return made up to 26/05/95; full list of members
|