Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director Name | Walter Alick Smith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 February 2001) |
Role | Dir Estate Agent |
Correspondence Address | Honeysuckle Cottage 12a Kingsland Road West Mersea Essex CO5 8RB |
Secretary Name | Walter Alick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 February 2001) |
Role | Estate Agent |
Correspondence Address | Honeysuckle Cottage 12a Kingsland Road West Mersea Essex CO5 8RB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Wellington House Butt Road Colchester Essex CO3 3DA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 8 August 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 08 August |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | Application for striking-off (1 page) |
15 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
6 July 2000 | Particulars of mortgage/charge (11 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
27 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
21 October 1998 | Accounts for a dormant company made up to 8 August 1998 (1 page) |
30 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 8 August 1997 (1 page) |
8 October 1997 | Return made up to 14/07/97; full list of members (6 pages) |
4 April 1997 | Return made up to 14/07/96; full list of members (6 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a dormant company made up to 8 August 1996 (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a dormant company made up to 8 August 1995 (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 January 1996 | Accounting reference date shortened from 31/03 to 08/08 (1 page) |
6 September 1995 | Memorandum and Articles of Association (8 pages) |
6 September 1995 | Resolutions
|
14 July 1995 | Incorporation (15 pages) |