Elianore Road Lexden
Colchester
Essex
CO3 3RY
Secretary Name | Jennifer Ann Meecham |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1998(2 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Thomas House Plummers Road Fordham Colchester Essex CO6 3NP |
Director Name | Mr Roger Alfred John Port |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Wholesale Supplier |
Country of Residence | England |
Correspondence Address | 29 New Road Broxbourne Hertfordshire EN10 7LN |
Secretary Name | Jane Claire Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Belle Vue Cottage Elianore Road Lexden Colchester Essex CO3 3RY |
Secretary Name | Jonathan Scott Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 1998) |
Role | Sales Manager |
Correspondence Address | 19 Lockhart Avenue Colchester Essex CO3 3QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Station Road Earls Colne Colchester Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 December 1999 | Dissolved (1 page) |
---|---|
29 September 1999 | Completion of winding up (1 page) |
9 September 1999 | Withdrawal of application for striking off (1 page) |
24 June 1999 | Order of court to wind up (2 pages) |
16 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 January 1999 | Application for striking-off (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Ad 20/12/97--------- £ si 19000@1=19000 £ ic 100/19100 (2 pages) |
1 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
22 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
19 August 1996 | Accounting reference date notified as 30/04 (1 page) |
1 August 1996 | Ad 14/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | New secretary appointed;new director appointed (1 page) |
4 March 1996 | Incorporation (19 pages) |