Wivenhoe
Colchester
Essex
CO7 9RR
Director Name | Mr Adrian James Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Staffords Roman Hill Mersea Road Blackheath Colchester Essex CO2 0BX |
Secretary Name | Leonard John King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 May 2001) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 71 Chaney Road Wivenhoe Colchester Essex CO7 9RR |
Director Name | Tony Harrington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Production Director |
Correspondence Address | 2 Mayford Way Clacton On Sea Essex CO16 8XN |
Secretary Name | Brenda King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Brisbane Way Colchester Essex CO2 8UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Valleybridge Road Clacton On Sea Essex CO15 4AE |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Pauls |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
3 June 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
29 May 1999 | Particulars of mortgage/charge (11 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Return made up to 30/03/98; full list of members
|
31 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
8 April 1997 | Return made up to 30/03/97; no change of members
|
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Return made up to 30/03/96; no change of members
|
22 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |