Tiptree
Colchester
Essex
CO5 0PN
Director Name | Mr Darren Cy Wray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colville House Lovat Street Newport Pagnell Buckinghamshire MK16 0EF |
Secretary Name | Mr Darren Cy Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colville House Lovat Street Newport Pagnell Buckinghamshire MK16 0EF |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | The Barn Stisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Application for striking-off (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
29 July 2005 | Return made up to 17/05/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
4 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
15 February 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
14 August 2001 | Return made up to 17/05/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: eve house 100 bradford street bocking braintree essex CM7 6AU (1 page) |
10 July 2000 | Return made up to 17/05/00; full list of members
|
7 February 2000 | Return made up to 17/05/99; full list of members (6 pages) |
5 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
5 October 1998 | Return made up to 17/05/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 May 1997 (7 pages) |
18 June 1997 | Return made up to 17/05/97; full list of members
|
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
17 May 1996 | Incorporation (17 pages) |