Lexden
Colchester
Essex
CO3 3SD
Director Name | Sarah Jane Corrie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 January 2003) |
Role | Consultant |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Secretary Name | Stuart Graham James Brand-Beckwith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 2003) |
Role | Business Adviser |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Secretary Name | John Antony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 73 Clifton Road Ashingdon Rochford Essex SS4 3HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Taxco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Business Creation Interface UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2000) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Registered Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2002 | Strike-off action suspended (1 page) |
12 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Strike-off action suspended (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
27 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
24 April 1998 | Return made up to 18/04/98; full list of members
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Ad 07/04/98--------- £ si [email protected]=36 £ ic 2/38 (2 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
29 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (4 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
18 April 1996 | Incorporation (20 pages) |