Wakes Colne
Colchester
Essex
CO6 2BN
Secretary Name | Mrs Myra Elizabeth Cockx |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | Corym Middle Green Wakes Colne Colchester Essex CO6 2BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 2003) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2005 | Dissolved (1 page) |
---|---|
23 June 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: unit 4 alexandra road sudbury suffolk CO10 2XH (2 pages) |
14 May 2004 | Statement of affairs (6 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Appointment of a voluntary liquidator (1 page) |
31 August 2003 | Return made up to 16/06/03; full list of members (6 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
8 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 July 1997 | Return made up to 16/06/97; no change of members (8 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 October 1996 | Return made up to 16/06/96; full list of members (6 pages) |
20 July 1995 | Accounting reference date notified as 30/09 (1 page) |
20 July 1995 | Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1995 | Company name changed pridebasis LIMITED\certificate issued on 07/07/95 (4 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6JS (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Incorporation (12 pages) |