Colchester
CO4 9ST
Director Name | Rev Michael Fox |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 22 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17a Northgate Street Colchester Essex CO1 1EZ |
Director Name | Ms Helen Elizabeth Parr |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 22 March 2022) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 31 St Augustine Mews Colchester Essex CO1 2PS |
Director Name | Timothy James Evans |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2011(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 March 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Defoe Crescent Colchester CO4 5LQ |
Director Name | Mrs Pauline Maria Rook |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 November 2014(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17a Northgate Street Colchester CO1 1EZ |
Director Name | Mrs Carol Ann Batchelor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 March 2022) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 17a Northgate Street Colchester CO1 1EZ |
Director Name | Jocelin Georgina Massey Lloyd |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 7 Bentley Drive Church Langley Harlow Essex CM17 0LR |
Director Name | Peter William Lappin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 248 Church Leys Harlow Essex CM18 6DF |
Secretary Name | Jocelin Georgina Massey Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 7 Bentley Drive Church Langley Harlow Essex CM17 0LR |
Director Name | Pauline Mary Atkins |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 1998) |
Role | Teacher |
Correspondence Address | 14 Lys Hill Gardens Bengeo Hertford Hertfordshire SG14 3EH |
Director Name | Rev Roger Bernard Lloyd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 1999) |
Role | Anglican Clergyman |
Correspondence Address | The Vicarage 17 St Nicholas Avenue Elm Park Essex RM12 4PT |
Director Name | Susan Fox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 February 2009) |
Role | Retired |
Correspondence Address | 86 Aldersbrook Road Manor Park London E12 5DH |
Director Name | John Henry Bradbury |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1996) |
Role | Accountant |
Correspondence Address | 19 Stackfield Harlow Essex CM20 2LA |
Director Name | Barbara Ann Burge |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2003) |
Role | Freelance Editor |
Correspondence Address | 20 The Seeleys Old Harlow Essex CM17 0AD |
Director Name | Peter Brown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2003) |
Role | Administrator |
Correspondence Address | 15 Linford Close Harlow Essex CM19 4LR |
Director Name | Mrs Pauline Maria Rook |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Wat Tyler Walk Colchester Essex CO1 1HJ |
Director Name | John Francis Sutcliffe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2009) |
Role | Lecturer |
Correspondence Address | 50 Hugh Dickson Road Colchester Essex CO4 5DE |
Director Name | Deborah Patricia Templeman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 February 2005) |
Role | Sales Assistant |
Correspondence Address | 554 Upper Brentwood Road Romford Essex RM2 6HX |
Secretary Name | Susan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2007) |
Role | Retired |
Correspondence Address | 86 Aldersbrook Road Manor Park London E12 5DH |
Director Name | Brenda Margaret Basten |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2007) |
Role | Book Keeper |
Correspondence Address | 54 St. Albans Road Colchester CO3 3JQ |
Director Name | David William Lankshear |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2009) |
Role | Educationalist |
Correspondence Address | 22 Shrub End Road Colchester Essex CO2 7XD |
Director Name | Ms Helen Elizabeth Parr |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 2007) |
Role | Trust Fund Raiser |
Country of Residence | England |
Correspondence Address | 31 St Augustine Mews Colchester Essex CO1 2PS |
Secretary Name | John Francis Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2009) |
Role | Lecturer |
Correspondence Address | 50 Hugh Dickson Road Colchester Essex CO4 5DE |
Director Name | Ms Eliza Miranda Maurice Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2007(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2009) |
Role | Fund Raiser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albrighton Court Colchester Essex CO4 9RB |
Director Name | Rev Gillian Carol Greenslade |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Quayside Court The Quay Harwich Essex CO12 3HH |
Secretary Name | Rev Gillian Carol Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Quayside Court The Quay Harwich Essex CO12 3HH |
Director Name | Vibhavari Patel |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 46 John Street Brightlingsea Colchester CO7 0NA |
Telephone | 01206 790677 |
---|---|
Telephone region | Colchester |
Registered Address | 17a Northgate Street Colchester CO1 1EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £6,200 |
Gross Profit | £1,359 |
Net Worth | £3,037 |
Cash | £1,477 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (4 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
8 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
14 February 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
9 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
9 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Registered office address changed from The Cooperative Resource Centre the Centre Clematis Way Greenstead Colchester Essex CO4 3PX to 17a Northgate Street Colchester CO1 1EZ on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from The Cooperative Resource Centre the Centre Clematis Way Greenstead Colchester Essex CO4 3PX to 17a Northgate Street Colchester CO1 1EZ on 5 July 2016 (1 page) |
1 March 2016 | Appointment of Mrs Carol Ann Batchelor as a director on 28 January 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Carol Ann Batchelor as a director on 28 January 2016 (2 pages) |
29 February 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
9 February 2016 | Termination of appointment of Vibhavari Patel as a director on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Vibhavari Patel as a director on 28 January 2016 (1 page) |
14 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
14 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
14 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
19 January 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
19 January 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Termination of appointment of Gillian Carol Greenslade as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Appointment of Mrs Pauline Maria Rook as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Pauline Maria Rook as a director on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Gillian Carol Greenslade as a director on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Gillian Carol Greenslade as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Gillian Carol Greenslade as a director on 13 November 2014 (1 page) |
22 July 2014 | Annual return made up to 5 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 5 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 5 July 2014 no member list (8 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (8 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (8 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (8 pages) |
10 December 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 5 July 2012 no member list (8 pages) |
25 July 2012 | Appointment of Timothy James Evans as a director (2 pages) |
25 July 2012 | Appointment of Timothy James Evans as a director (2 pages) |
25 July 2012 | Appointment of Vibhavari Patel as a director (2 pages) |
25 July 2012 | Annual return made up to 5 July 2012 no member list (8 pages) |
25 July 2012 | Annual return made up to 5 July 2012 no member list (8 pages) |
25 July 2012 | Appointment of Vibhavari Patel as a director (2 pages) |
1 February 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Annual return made up to 05/07/09 (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Annual return made up to 05/07/09 (3 pages) |
14 July 2009 | Location of register of members (1 page) |
17 April 2009 | Appointment terminated director david lankshear (1 page) |
17 April 2009 | Director appointed ms helen elizabeth parr (1 page) |
17 April 2009 | Director appointed ms helen elizabeth parr (1 page) |
17 April 2009 | Appointment terminated director david lankshear (1 page) |
17 April 2009 | Appointment terminated director susan fox (1 page) |
17 April 2009 | Appointment terminated director john sutcliffe (1 page) |
17 April 2009 | Appointment terminated director eliza jones (1 page) |
17 April 2009 | Director appointed rev michael john fox (1 page) |
17 April 2009 | Director appointed rev gillian carol greenslade (1 page) |
17 April 2009 | Director appointed rev michael john fox (1 page) |
17 April 2009 | Appointment terminated secretary john sutcliffe (1 page) |
17 April 2009 | Secretary appointed rev gillian carol greenslade (1 page) |
17 April 2009 | Secretary appointed rev gillian carol greenslade (1 page) |
17 April 2009 | Appointment terminated director john sutcliffe (1 page) |
17 April 2009 | Director appointed rev gillian carol greenslade (1 page) |
17 April 2009 | Appointment terminated director eliza jones (1 page) |
17 April 2009 | Appointment terminated director susan fox (1 page) |
17 April 2009 | Appointment terminated secretary john sutcliffe (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
30 July 2008 | Director appointed mrs eliza miranda maurice jones (1 page) |
30 July 2008 | Annual return made up to 05/07/08 (3 pages) |
30 July 2008 | Annual return made up to 05/07/08 (3 pages) |
30 July 2008 | Appointment terminated director helen parr (1 page) |
30 July 2008 | Appointment terminated director helen parr (1 page) |
30 July 2008 | Director appointed mrs eliza miranda maurice jones (1 page) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 17A northgate street colchester CO1 1EZ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 17A northgate street colchester CO1 1EZ (1 page) |
1 August 2007 | Annual return made up to 05/07/07 (2 pages) |
1 August 2007 | Annual return made up to 05/07/07 (2 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 12 museum street colchester essex CO1 1TN (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 12 museum street colchester essex CO1 1TN (1 page) |
2 July 2007 | Director resigned (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
29 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Annual return made up to 05/07/06 (2 pages) |
31 July 2006 | Annual return made up to 05/07/06 (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
10 February 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 February 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
3 August 2005 | Annual return made up to 05/07/05 (2 pages) |
3 August 2005 | Annual return made up to 05/07/05 (2 pages) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
23 February 2005 | Company name changed fair traders (harlow) LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed fair traders (harlow) LIMITED\certificate issued on 23/02/05 (2 pages) |
19 July 2004 | Annual return made up to 05/07/04
|
19 July 2004 | Annual return made up to 05/07/04
|
31 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
25 July 2003 | Annual return made up to 05/07/03 (5 pages) |
25 July 2003 | Annual return made up to 05/07/03 (5 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
6 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
6 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
9 August 2002 | Annual return made up to 05/07/02 (5 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: tye green community centre tilegate road harlow essex CM18 6LU (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: tye green community centre tilegate road harlow essex CM18 6LU (1 page) |
9 August 2002 | Annual return made up to 05/07/02 (5 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 March 2002 | Director resigned (1 page) |
18 July 2001 | Annual return made up to 05/07/01 (4 pages) |
18 July 2001 | Annual return made up to 05/07/01 (4 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 10 high street old harlow essex CM17 0DW (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 10 high street old harlow essex CM17 0DW (1 page) |
12 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 September 2000 | Annual return made up to 05/07/00
|
5 September 2000 | Annual return made up to 05/07/00
|
12 January 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
12 July 1999 | Annual return made up to 05/07/99
|
12 July 1999 | Annual return made up to 05/07/99
|
11 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
19 August 1998 | Annual return made up to 05/07/98 (6 pages) |
19 August 1998 | Annual return made up to 05/07/98 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
13 November 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
29 July 1997 | Annual return made up to 05/07/97 (6 pages) |
29 July 1997 | Annual return made up to 05/07/97 (6 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
21 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
18 July 1996 | Annual return made up to 05/07/96
|
18 July 1996 | Annual return made up to 05/07/96
|
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
8 March 1996 | Accounting reference date notified as 31/07 (1 page) |
8 March 1996 | Accounting reference date notified as 31/07 (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |