Colchester
Essex
CO1 1ED
Director Name | Mr Carlo Jawed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Secretary Name | Mr Carlo Jawed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 weeks (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Director Name | Thomas Davis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Naisby Drive Great Brickhill Milton Keynes MK17 9BL |
Director Name | Mr Robin Arthur Pugsley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 24 Avebury Close Tuffley Gloucester Gloucestershire GL4 0TS Wales |
Director Name | Mark Edward Leach |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | The Garden House Highnam Court Highnam Gloucester Gloucestershire GL2 8DP Wales |
Director Name | Mr Roger John Head |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highnam Court Highnam Gloucester Gloucestershire GL2 8DP Wales |
Director Name | Mr Nigel Charles Dixon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Close Farm Bagstone Wotton Under Edge Gloucestershire GL12 8BE Wales |
Secretary Name | Mr Nigel Charles Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Close Farm Bagstone Wotton Under Edge Gloucestershire GL12 8BE Wales |
Director Name | Mr Meyer Isaac Kempf |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2002) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0EA |
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Mr Terence Frank Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 8 Harrison Drive North Weald Epping Essex CM16 6JD |
Director Name | Aaron Foster |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2008) |
Role | Co Director |
Correspondence Address | 44 Yeoman Way Hadleigh Ipswich Suffolk IP7 5HW |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Uniter House, 3 Radford Way Billericay Essex CM12 0DX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2008 | Appointment terminated director aaron foster (1 page) |
22 July 2008 | Appointment terminated secretary neil warren (1 page) |
22 July 2008 | Appointment terminated director neil warren (1 page) |
22 July 2008 | Secretary appointed mr carlo jawed (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 April 2005 | Return made up to 03/04/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | New director appointed (3 pages) |
25 March 2004 | Return made up to 03/04/04; full list of members
|
4 March 2004 | Section 394 (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
13 November 2002 | Director resigned (1 page) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members
|
6 September 2001 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 May 2001 | Return made up to 03/04/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 27 hornsby square southfields laindon essex SS15 6SD (1 page) |
10 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 December 1998 | Company name changed r h m microtech LIMITED\certificate issued on 02/12/98 (2 pages) |
20 November 1998 | Director resigned (2 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: windsor house 40 brunswick road gloucester gloucestershire GL1 1JR (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
8 May 1998 | Return made up to 03/04/98; no change of members
|
2 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
7 May 1997 | Return made up to 03/04/97; full list of members (8 pages) |
11 February 1997 | £ nc 100/1000 22/01/97 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 22/01/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 January 1997 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Company name changed comcoil LIMITED\certificate issued on 23/04/96 (2 pages) |
3 April 1996 | Incorporation (13 pages) |