Brightlingsea
Colchester
Essex
CO7 0JD
Director Name | Matthew Toby Welham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 20 Albert Road Brightlingsea Colchester Essex CO7 0NB |
Director Name | Nicholas Simon Welham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 December 2003) |
Role | Engineer |
Correspondence Address | 49 Oxford Crescent Clacton On Sea Essex CO15 3PZ |
Secretary Name | A 1 Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 1995(6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 December 2003) |
Correspondence Address | Thorrington Cross Thorington Colchester Essex |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | C/O A1 Accountancy Services Thorrington Cross Thorrington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
8 August 2001 | Return made up to 04/05/01; full list of members
|
27 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: ballantyne business centre hawkins road colchester CO2 8JX (1 page) |
8 June 2000 | Return made up to 04/05/00; full list of members
|
28 March 2000 | Full accounts made up to 31 May 1999 (4 pages) |
8 June 1999 | Return made up to 04/05/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 August 1998 | Return made up to 04/05/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
6 August 1997 | Return made up to 04/05/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 May 1996 (7 pages) |
9 September 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TH (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Incorporation (26 pages) |