Earls Colne
Colchester
Essex
CO6 2NR
Director Name | Mark Harding Robinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 9 Markham Court 39 Wickham Road Beckenham Kent BR3 2TP |
Secretary Name | Robert Frank David Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Nightingale Hall Barn Nightingale Hall Road Earls Colne Colchester Essex CO6 2NR |
Director Name | John Noel Austin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 55 Watling Street St Albans Hertfordshire AL1 2QF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: jardine financial services dukes court duke street woking surrey GU21 5XB (1 page) |
3 November 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
2 November 1995 | Return made up to 03/02/95; full list of members (6 pages) |
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |