Witham
Essex
CM8 2UF
Secretary Name | Mr Phillip John Willmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Acorns 4 Playle Chase Great Totham Maldon Essex CM9 8UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8a The Street Wickham Bishops Witham Essex CM8 3NN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Wickham Bishops |
Ward | Wickham Bishops and Woodham |
Built Up Area | Wickham Bishops |
Year | 2014 |
---|---|
Turnover | £75,702 |
Gross Profit | £74,151 |
Net Worth | -£3,499 |
Cash | £67,375 |
Current Liabilities | £90,434 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2000 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 10A the street wickham bishops witham essex CM8 3NN (1 page) |
4 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 31 January 1996 (16 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: olivers farm maldon road witham essex CM8 3HY (1 page) |
19 April 1996 | Company name changed colchester metals LIMITED\certificate issued on 22/04/96 (2 pages) |
13 April 1996 | Full accounts made up to 31 January 1995 (11 pages) |
14 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
6 June 1995 | Return made up to 04/01/95; full list of members
|