Old Road
Feering
Essex
CO5 9RN
Secretary Name | Norman Napier Boyd Ratcliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | The Mill Race Greys Mill Maldon Road Kelvedon Essex CO5 9BD |
Director Name | Norman Napier Boyd Ratcliff |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2000) |
Role | Advertising Consultant |
Correspondence Address | The Mill Race Greys Mill Maldon Road Kelvedon Essex CO5 9BD |
Secretary Name | Elizabeth Fiona Boyd Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 2003) |
Role | Unemployed |
Correspondence Address | Broadreach 95a Basin Road Heybridge Basin Maldon Essex CM9 4RW |
Director Name | Arthur William Scotcher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2001) |
Role | Software Developer |
Correspondence Address | Flat 211 Parkers House 48 Regent Street Cambridge Cambridgeshire CB2 1FD |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Suite 126 Communications House 9 St Johns Street Colchester Essex CO2 7NN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
21 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
24 February 2005 | Return made up to 01/06/04; full list of members (5 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 108 basin road heybridge basin maldon essex CM9 4RP (1 page) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
24 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/06/01; full list of members (5 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: greys mill maldon road kelvedon essex CO5 9BD (1 page) |
6 August 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 March 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
26 November 1999 | Return made up to 23/06/98; full list of members
|
26 November 1999 | Return made up to 23/06/99; full list of members (5 pages) |
26 November 1999 | Return made up to 23/06/97; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
4 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
10 November 1996 | Return made up to 23/06/96; full list of members
|
17 July 1996 | Registered office changed on 17/07/96 from: menai house 41 high street kelvedon essex CO5 9AG (1 page) |
26 April 1996 | Accounting reference date extended from 30/06 to 30/11 (1 page) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 2 howarth court clays lane london E15 2EL (1 page) |
4 July 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
23 June 1995 | Incorporation (38 pages) |