Guithavon Street
Witham
Essex
CM8 1BJ
Secretary Name | Mr John Henry Schultz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Tollgate Drive Stanway Colchester Essex CO3 0PF |
Director Name | Glenn Gillan Hunter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 2003) |
Role | Accountant |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Secretary Name | Sally Jane Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr John Grant |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1997) |
Role | Consultant |
Correspondence Address | 18 The Covert Walderslade Chatham Kent ME5 9JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
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 | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 October 2007 | Company name changed added value consulting LIMITED\certificate issued on 19/10/07 (2 pages) |
20 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2004 | Return made up to 09/12/04; full list of members (6 pages) |
22 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
9 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 January 2003 | Director's particulars changed (2 pages) |
29 March 2002 | Return made up to 29/12/01; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
20 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 652 the crescent colchester business park colchester essex CO4 4YQ (1 page) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 April 1998 | Company name changed baverstocks corporate services l imited\certificate issued on 07/04/98 (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: dickens house guithavon street witham essex CM8 1BS (1 page) |
21 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 652 the crescent colchester business park colchester essex CO4 4YQ (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Ad 27/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1997 | Return made up to 29/12/96; full list of members
|
21 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
10 May 1996 | New director appointed (2 pages) |
20 February 1996 | Memorandum and Articles of Association (8 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
9 February 1996 | Company name changed sportdisk LIMITED\certificate issued on 09/02/96 (2 pages) |
29 December 1995 | Incorporation (12 pages) |