Knox Road
Colchester
Essex
CO15 3TX
Secretary Name | Tracey Avril Ince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 August 1998) |
Role | Courier |
Correspondence Address | 2 Elmden Court Clacton On Sea Essex CO15 3TX |
Director Name | Phillip Clive Hemmings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Lode Lane Solihull West Midlands B91 2HS |
Secretary Name | Stephen David Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TT |
Director Name | Kathleen Joyce Thurston |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1996) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Coolkeeran Road Armoy Ballymoney County Antrim BT53 8XL Northern Ireland |
Secretary Name | Anthony Charles Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1996) |
Role | Accountant |
Correspondence Address | 1 Mount Pleasant Weeley Clacton On Sea Essex CO16 9JX |
Director Name | Veronica Ann Duncalf |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1996) |
Role | Clerk |
Correspondence Address | 18 Wellington Street Brightlingsea Colchester Essex CO7 0DB |
Secretary Name | Bryan Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1996) |
Role | Clerk |
Correspondence Address | 28 Canterbury Road Colchester Essex CO2 7RU |
Registered Address | Arthur Last House Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New director appointed (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Company name changed A1 training services LIMITED\certificate issued on 22/05/96 (2 pages) |
24 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |