Earls Colne
Colchester
Essex
CO6 2JP
Director Name | Mrs Lea Tracy Denton King |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 1 Church Hill Earls Colne Colchester Essex CO6 2RG |
Secretary Name | Mrs Lea Tracy Denton King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 1 Church Hill Earls Colne Colchester Essex CO6 2RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 80 High Street Earls Colne Colchester Essex CO6 2QX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Memorandum and Articles of Association (30 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 July 1995 | Company name changed speed 5064 LIMITED\certificate issued on 25/07/95 (4 pages) |
23 June 1995 | Incorporation (38 pages) |