156 Lexden Road
Colchester
Essex
CO3 4BZ
Director Name | Mr David Charles Searancke Staple |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 October 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Victoria Road Colchester Essex CO3 3NU |
Secretary Name | Mr David Charles Searancke Staple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 October 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Victoria Road Colchester Essex CO3 3NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O A1 Accounting Ltd Thorrington Cross Thorrington Colchester CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Net Worth | £202,374 |
Cash | £1,292 |
Current Liabilities | £49,325 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (1 page) |
25 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
16 June 2003 | Return made up to 07/07/01; full list of members (7 pages) |
9 June 2003 | Return made up to 07/07/02; full list of members
|
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: the ramblers 156 lexden road colchester essex CO3 3TZ (1 page) |
27 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
8 May 2000 | Return made up to 07/07/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
17 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
19 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | £ nc 1000/100000 29/08/95 (1 page) |
21 October 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |