Copford
Colchester
Essex
CO6 1YN
Secretary Name | Susan Plampton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 22 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Queensberry Avenue Copford Colchester Essex CO6 1YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Copford |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 May 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
6 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
4 March 2005 | Return made up to 06/11/04; full list of members (6 pages) |
14 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
16 November 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
16 April 2002 | Return made up to 06/11/00; full list of members (6 pages) |
16 April 2002 | Return made up to 06/11/01; full list of members (6 pages) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2000 | Full accounts made up to 31 October 1999 (8 pages) |
30 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 January 1999 | Return made up to 06/11/98; full list of members (8 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
28 April 1998 | Return made up to 06/11/97; change of members (6 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 February 1997 | Ad 08/01/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Accounting reference date notified as 31/10 (1 page) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 788/90 finchley road london. NW11 7UR. (1 page) |
27 November 1995 | Resolutions
|
27 November 1995 | Memorandum and Articles of Association (16 pages) |