Copford
Colchester
Essex
CO6 1YN
Secretary Name | Elizabeth Ann Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 34 Queensbury Avenue Copford Colchester Essex CO6 1YN |
Director Name | Liz Ann Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Road Haulier |
Correspondence Address | Post House Baythorne End Halstead Essex CO9 4AB |
Director Name | Linda Purbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 83 Spring Lane Great Horwood Milton Keynes Buckinghamshire MK17 0QP |
Secretary Name | Frank Edwin Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rose Walk Toddington Dunstable Bedfordshire LU5 6FB |
Secretary Name | David John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | The Longtails Bakers Road Belchamp St Paul Sudbury Suffolk CO10 7DG |
Secretary Name | Stephen John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 June 1996) |
Role | Transport Manager |
Correspondence Address | The Post House Baythorne End Halstead Essex CO9 4AB |
Secretary Name | Dorothy Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 171 Little Kattins Harlow Essex |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
Year | 2014 |
---|---|
Net Worth | £23,696 |
Cash | £561 |
Current Liabilities | £277,562 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2010 | Completion of winding up (1 page) |
3 March 2010 | Dissolution deferment (1 page) |
3 March 2010 | Dissolution deferment (1 page) |
3 March 2010 | Completion of winding up (1 page) |
26 April 2009 | Order of court to wind up (1 page) |
26 April 2009 | Order of court to wind up (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members
|
4 July 2005 | Return made up to 28/06/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members
|
11 July 2002 | Return made up to 28/06/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
17 November 2000 | (4 pages) |
17 November 2000 | (4 pages) |
3 August 2000 | Return made up to 07/07/00; full list of members
|
3 August 2000 | Return made up to 07/07/00; full list of members
|
5 January 2000 | (5 pages) |
5 January 2000 | (5 pages) |
12 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
30 November 1998 | (5 pages) |
30 November 1998 | (5 pages) |
20 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
24 November 1997 | (5 pages) |
24 November 1997 | (5 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (1 page) |
22 January 1997 | Accounts made up to 31 March 1996 (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 4 market hill clare sudbury suffolk CO10 8NN (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 4 market hill clare sudbury suffolk CO10 8NN (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 1 bridge cottages little bradley haverhill suffolk CB9 7JD (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: 1 bridge cottages little bradley haverhill suffolk CB9 7JD (1 page) |
3 April 1996 | Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages) |
3 April 1996 | Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
7 February 1996 | Company name changed T.W.T. transport LIMITED\certificate issued on 08/02/96 (2 pages) |
7 February 1996 | Company name changed T.W.T. transport LIMITED\certificate issued on 08/02/96 (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Incorporation (15 pages) |
7 July 1995 | Incorporation (15 pages) |