Colchester
Essex
CO2 7QX
Director Name | Leonard Grant Edney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 1 Jubilee Cottages Jubilee Lane Ardleigh Colchester CO7 7RY |
Secretary Name | Leonard Grant Edney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 1 Jubilee Cottages Jubilee Lane Ardleigh Colchester CO7 7RY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 55 north hill colchester esseex CO1 1PX (1 page) |