Coggeshall
Colchester
Essex
CO6 1QU
Secretary Name | Mrs Tamsin Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 3 Gardeners Row Coggeshall Essex CO6 1QU |
Director Name | Timothy John O'Rourke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Madan Road Westerham Kent TN16 1DU |
Secretary Name | Susan Elaine O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Madan Road Westerham Kent TN16 1DU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£436 |
Cash | £893 |
Current Liabilities | £2,184 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2001 | Partial exemption accounts made up to 30 September 2000 (8 pages) |
24 July 2001 | Application for striking-off (1 page) |
20 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
16 October 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
28 May 1997 | Full accounts made up to 30 November 1996 (9 pages) |
25 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 30 November 1995 (9 pages) |
29 November 1995 | Ad 25/10/95--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
1 November 1995 | Return made up to 17/10/95; full list of members
|
14 June 1995 | Accounting reference date notified as 30/11 (1 page) |