Tiptree
Colchester
CO5 0SL
Director Name | Elizabeth Ann Burroughs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 16 Wadley Close Tiptree Colchester CO5 0SL |
Director Name | Samantha Jane Court |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | St Annes Flatford Lane East Bergholt Colchester Essex CO7 6UN |
Director Name | Susan Patricia Munday |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House 9 Mons Avenue Billericay Essex CM11 2HG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | John Burroughs |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2006) |
Role | Engineer |
Correspondence Address | 16 Wadley Close Tiptree Essex CO5 0SL |
Registered Address | Victoria House 88 The Causeway Maldon Essex CM9 4LL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2007 | Application for striking-off (1 page) |
23 August 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
31 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
18 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 07/05/04; full list of members
|
6 October 2003 | Registered office changed on 06/10/03 from: c/o barnes clark 75 church road tiptree colchester essex CO5 0HB (1 page) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 23/05/01; full list of members
|
27 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 June 1999 | Return made up to 23/05/99; no change of members
|
19 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 July 1996 | Company name changed mcfarlane mechanical LIMITED\certificate issued on 24/07/96 (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
23 May 1996 | Incorporation (11 pages) |