Colchester
Essex
CO3 3HU
Director Name | Annabelle Jane Chandna |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | 11 Micawber Way Chelmsford Essex CM1 4UG |
Secretary Name | Michelle Louise Chandna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | David James Brooks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 18 Inglis Road Colchester Essex CO3 3HU |
Director Name | Robin Chandna |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Micawber Way Chelmsford Essex CM1 4UG |
Secretary Name | David James Brooks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 18 Inglis Road Colchester Essex CO3 3HU |
Director Name | Michele Susan Brooks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 1998) |
Role | Construction Techician |
Correspondence Address | 71 Butt Road Colchester Essex CO3 3DG |
Director Name | Danielle Catherine Chandna |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 day after company formation) |
Appointment Duration | 3 years (resigned 10 March 1998) |
Role | Student |
Correspondence Address | 11 Micawber Way Chelmsford Essex CM1 4UG |
Secretary Name | Michele Susan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 1998) |
Role | Construction Technician |
Correspondence Address | 71 Butt Road Colchester Essex CO3 3DG |
Secretary Name | David James Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 18 Inglis Road Colchester Essex CO3 3HU |
Director Name | Michelle Louise Chandna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 1998) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 11 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Voluntary strike-off action has been suspended (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1999 | Application for striking-off (1 page) |
12 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 4 southbourne grove westcliffe-on-sea essex SS0 9UR (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
23 March 1998 | New secretary appointed;new director appointed (3 pages) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Return made up to 06/03/97; full list of members (7 pages) |
6 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 April 1995 | New director appointed (2 pages) |