Colchester
Essex
CO3 5XN
Secretary Name | Leslie Ernest Charlesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Sub Contractor |
Correspondence Address | 123 West Bergholt Road Colchester Essex CO4 5AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 November 2002 | Dissolved (1 page) |
---|---|
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Appointment of a voluntary liquidator (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Statement of affairs (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: louis pace & co 7A magdalen street st botolph's circus colchester essex CO1 2JT (1 page) |
16 May 1999 | Return made up to 26/04/99; no change of members (6 pages) |
4 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
18 March 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
2 July 1996 | Memorandum and Articles of Association (15 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 April 1996 | Incorporation (20 pages) |