Colchester
Essex
CO1 1ZU
Secretary Name | Lisa Jane Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Claremont Heights Colchester Essex CO1 1ZU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 July 1996 | Voluntary strike-off action has been suspended (1 page) |
18 June 1996 | Application for striking-off (1 page) |
20 June 1995 | Accounting reference date notified as 31/05 (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 June 1995 | Incorporation (22 pages) |