Colchester
Essex
CO4 4SF
Director Name | Patricia Anne Ballard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 34 King Edgar Close Ely Cambridgeshire CB6 1DP |
Director Name | Anthony Edward Garratt |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Meadowbank Farm Westhorpe Road Finningham Stowmarket Suffolk IP14 4TN |
Director Name | Marion Eve Garratt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Farm Westhorpe Road Finningham Stowmarket Suffolk IP14 4TN |
Secretary Name | Patricia Anne Ballard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1995(1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 34 King Edgar Close Ely Cambridgeshire CB6 1DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2001 | Dissolved (1 page) |
---|---|
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
24 October 2000 | Declaration of solvency (3 pages) |
24 October 2000 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1997 (7 pages) |
31 August 1999 | Return made up to 16/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 16/06/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Return made up to 16/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 16/06/96; full list of members (6 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 34 king edgar close ely cambs (1 page) |
7 December 1996 | Particulars of mortgage/charge (4 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
26 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Registered office changed on 31/08/95 from: 34,king edward avenue ely cambridgeshire (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 174-180 old street london EC1V 9BP (1 page) |
16 June 1995 | Incorporation (38 pages) |