Coggeshall
Colchester
CO6 1PZ
Secretary Name | Patricia Clare Naish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Honeywood Avenue Coggeshall Colchester Essex CO6 1PZ |
Director Name | Patricia Clare Naish |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 July 2007) |
Role | Secretary |
Correspondence Address | 12 Honeywood Avenue Coggeshall Colchester Essex CO6 1PZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 12 Honeywood Avenue Coggeshall Essex CO6 1PZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Year | 2014 |
---|---|
Net Worth | -£573 |
Cash | £15 |
Current Liabilities | £588 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | Return made up to 25/10/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
8 January 2003 | Return made up to 25/10/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 1999 (5 pages) |
21 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
16 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
18 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
8 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 12 honeywood avenue coggeshall colchester CO6 1PZ (1 page) |
20 May 1996 | Return made up to 25/10/95; full list of members (6 pages) |