42 Crouch Street
Colchester
Essex
CO3 3HH
Director Name | Mr David John Wisbey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Andrew Gordon Cotterell |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 1998) |
Role | Solicitor |
Correspondence Address | Little Netherall Princel Lane Dedham Colchester Essex CO7 6HE |
Director Name | Wanda Andrea Frances Domhof |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2003) |
Role | Solicitor |
Correspondence Address | 11 Hazeleigh Brentwood Essex CM13 2TT |
Director Name | Mr Philip William George |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 Lexden Road Colchester Essex CO3 3TB |
Director Name | Susan Diane Masters |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2009) |
Role | Solicitor |
Correspondence Address | Skye Green Cottage Skye Green Feering Colchester Essex CO5 9RE |
Secretary Name | Wanda Andrea Frances Domhof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 11 Hazeleigh Brentwood Essex CM13 2TT |
Director Name | Mrs Jane Margaret Calnan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2004) |
Role | Solicitor |
Correspondence Address | Witenagemot Below Church Shotley Ipswich Suffolk IP9 1EP |
Director Name | Mr Christopher John Holmes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2007) |
Role | Solicitor |
Correspondence Address | 22 Park Lane Earls Colne Colchester Essex CO6 2RJ |
Director Name | Mr David James Cammack |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 10 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Birgitta Dorothee Hester Christine Ris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2004) |
Role | Solicitor |
Correspondence Address | The Hangar Maldon Road Golhanger Essex CM9 8BQ |
Secretary Name | Mr David James Cammack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | BWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Website | www.birkettlong.co.uk/ |
---|---|
Telephone | 01268 244144 |
Telephone region | Basildon |
Registered Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Adrian William Livesley 50.00% Ordinary |
---|---|
1 at £1 | David Wisbey 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 April 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
10 February 2015 | Termination of appointment of David James Cammack as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David James Cammack as a secretary on 10 February 2015 (1 page) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 February 2014 | Termination of appointment of Jane Calnan as a director (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
9 July 2012 | Director's details changed for Mr Bruce Robert Ballard on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mrs Jane Margaret Calnan on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Bruce Robert Ballard on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr David James Cammack on 7 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Secretary's details changed for Mr David James Cammack on 7 July 2012 (1 page) |
9 July 2012 | Director's details changed for Mr David James Cammack on 7 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mr David James Cammack on 7 July 2012 (1 page) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Mr David John Wisbey on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr David John Wisbey on 7 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mrs Jane Margaret Calnan on 6 July 2012 (2 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
28 July 2010 | Director's details changed for David James Cammack on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Jane Margaret Calnan on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Jane Margaret Calnan on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Bruce Robert Ballard on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Bruce Robert Ballard on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr David John Wisbey on 7 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr David John Wisbey on 7 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for David James Cammack on 7 July 2010 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
14 July 2010 | Termination of appointment of Philip George as a director (1 page) |
30 June 2010 | Termination of appointment of Susan Masters as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
4 August 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 26/07/04; full list of members (9 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
8 October 2002 | Amended accounts made up to 31 May 2002 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
13 August 2002 | New director appointed (2 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members
|
24 December 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
18 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
29 July 1999 | Return made up to 26/07/99; no change of members
|
13 August 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
30 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
9 June 1998 | New director appointed (2 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
4 February 1998 | Director resigned (1 page) |
22 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
13 July 1995 | Return made up to 26/07/95; full list of members
|
5 May 1995 | Memorandum and Articles of Association (28 pages) |
20 April 1995 | Company name changed bideawhile (626) LIMITED\certificate issued on 21/04/95 (8 pages) |
20 April 1995 | Resolutions
|
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Accounting reference date notified as 31/05 (1 page) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1994 | Incorporation (19 pages) |