Stanway
Colchester
CO3 0JQ
Director Name | Charles Leo Leonard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 September 2007) |
Role | Motor Engineer |
Correspondence Address | Tudor Cottage London Road Copdock Ipswich Suffolk IP8 3JW |
Director Name | Michael Mays |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 1996) |
Role | Optometrist |
Correspondence Address | Walcot Wick Road Langham Colchester Essex CO4 5PG |
Director Name | Nicola Leonard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Tudor Cottage London Road Copdock Ipswich Suffolk IP8 3JW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Serenity Lucy Lane North Stanway Colchester CO3 5JQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2007 | Application for striking-off (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
20 March 2006 | Company name changed carcraft LIMITED\certificate issued on 20/03/06 (2 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
26 May 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (3 pages) |
15 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 30 June 1999 (4 pages) |
2 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (3 pages) |
4 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
12 March 1997 | Return made up to 15/02/97; full list of members
|
12 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
19 February 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
19 February 1996 | Return made up to 15/02/96; full list of members
|
28 September 1995 | Accounting reference date notified as 30/09 (1 page) |
28 September 1995 | Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 September 1995 | Company name changed freight 1995 LIMITED\certificate issued on 15/09/95 (4 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: temple hse 20 holywell row london EC2A 4JB (1 page) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
15 February 1995 | Incorporation (7 pages) |