Colchester
Essex
CO4 0HN
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Valerie Rose Donald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2003) |
Role | Accounts Manager |
Correspondence Address | 121a Norsey View Drive Billericay Essex CM12 0QU |
Director Name | Julie Evelyn Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2003) |
Role | Cleaning Manageress |
Correspondence Address | 36 Hickstars Lane South Green Billericay Essex CM12 9RJ |
Director Name | Jaap Van Der Stok |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1997) |
Role | Janatorial Sales |
Correspondence Address | Schiedamseweg 112 3025 Ag Rotterdam Holland |
Director Name | Harold David Wright |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2003) |
Role | Sales Manager |
Correspondence Address | 63 Lytton Road Chadwell St Mary Grays Essex RM16 4ES |
Secretary Name | Valerie Rose Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2003) |
Role | Accounts Manager |
Correspondence Address | 121a Norsey View Drive Billericay Essex CM12 0QU |
Registered Address | 39a Head Street Colchester Essex CO1 1NH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £3,468 |
Current Liabilities | £3,337 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
14 April 2003 | Application for striking-off (1 page) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 December 1999 | Return made up to 24/12/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 February 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
21 October 1996 | Particulars of mortgage/charge (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |