Lexden
Colchester
Essex
CO3 3SD
Director Name | BCIF Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 57 Marys House 7 Church Walk Colchester Essex CO1 1NS |
Director Name | Business Creation Interface UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 1995(2 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 October 2001) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Secretary Name | BCIF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 October 2001) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Director Name | Mr Neil Ronald Bates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Road Benfleet Essex SS7 1NP |
Director Name | Mrs Christine Anne Curry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Old Mill Cottages Cross Green Bury Road Cockfield Ipswich Suffolk IP30 0LG |
Director Name | Mr John Powell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 69 Castledon Road Wickford Essex SS12 0EF |
Secretary Name | Sarah Jane Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 86 Grove Road Tiptree Colchester Essex CO5 0JG |
Director Name | John Antony Harris |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 13 December 1994) |
Role | Business Counsellor & Advisor |
Correspondence Address | 73 Clifton Road Ashingdon Rochford Essex SS4 3HH |
Director Name | Terence Victor Holland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 April 1996) |
Role | Business Counsellor |
Correspondence Address | 23 Vint Crescent Lexden Colchester CO3 3QQ |
Secretary Name | John Antony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1999) |
Role | Business Counsellor & Advisor |
Correspondence Address | 73 Clifton Road Ashingdon Rochford Essex SS4 3HH |
Secretary Name | Taxco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1997) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Registered Address | St Marys House 7 Church Walk Colchester CO1 1NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£1,148 |
Cash | £30 |
Current Liabilities | £8,187 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Annual return made up to 17/03/99 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Director's particulars changed (1 page) |
24 May 1998 | Annual return made up to 25/03/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 June 1997 | Annual return made up to 25/03/97 (4 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 May 1996 | Director resigned (1 page) |
27 March 1996 | Annual return made up to 25/03/96 (4 pages) |
4 October 1995 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
13 September 1995 | Annual return made up to 11/09/95
|
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |