Boxford Road Boxford
Colchester
Essex
CO6 5JY
Secretary Name | Mr Richard Edmund Trevor Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Walnuts 143 Bures Road Great Cornard Sudbury Suffolk CO10 0JG |
Director Name | Kae Irene Thomson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mascals Farmhouse Boxford Road Boxford Colchester Essex CO6 5JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Walnuts 143 Bures Road Great Cornard Sudbury Suffolk CO10 0JE |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Cornard |
Ward | Great Cornard North |
Built Up Area | Sudbury |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2006 | Return made up to 20/03/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 20/03/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2004 | Return made up to 20/03/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 June 2003 | Return made up to 20/03/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
14 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 September 1998 | Return made up to 20/03/98; full list of members
|
25 January 1998 | Return made up to 20/03/97; full list of members (6 pages) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 October 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: mascals farmhouse boxford road boxford colchester essex CO6 5JY (1 page) |
25 April 1997 | Company name changed tavix roofing LIMITED\certificate issued on 28/04/97 (2 pages) |
4 November 1996 | Return made up to 20/03/96; full list of members
|
20 March 1995 | Incorporation (22 pages) |