5 Mersea Road Langenhoe
Colchester
Essex
CO5 7LH
Secretary Name | Mr Andrew Triolo |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1995(4 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Borderlands 5 Mersea Road Langenhoe Colchester Essex CO5 7LH |
Secretary Name | Liane Barbara Crozier |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Administrator |
Correspondence Address | 5 Mersea Road Langenhoe Colchester Essex CO5 7LH |
Director Name | Nicholas Cooper |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Willow Lodge 84 St Andrews Avenue Colchester Essex CO4 3AL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | B D O Stoy Hayward 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2001 | O/C 21/09/01 remove/appt liq (5 pages) |
19 November 2001 | Appointment of a voluntary liquidator (1 page) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (2 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Statement of affairs (10 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: bap yard hawkins road colchester essex CO2 8JY (1 page) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: gun hill house gun hill trading estate dedhan colchester essex (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
6 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New secretary appointed;new director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 September 1995 | New director appointed (2 pages) |
4 September 1995 | Incorporation (36 pages) |