Colchester
Essex
CO6 1LS
Director Name | Simon Prosser |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 December 2009) |
Role | Businessman |
Correspondence Address | 82 Writtle Road Chelmsford Essex CM1 3BU |
Secretary Name | Geoffrey Durkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 December 2009) |
Role | Sales Director |
Correspondence Address | 61 Coggeshall Road Colchester Essex CO6 1LS |
Director Name | David Holland |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 40 Lucy Lane South Stanway Colchester Essex CO3 0HY |
Director Name | Shirley Mavis Holland |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2005) |
Role | Accounts |
Correspondence Address | 40 Lucy Lane South Colchester Essex CO3 0HY |
Secretary Name | David Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 40 Lucy Lane South Stanway Colchester Essex CO3 0HY |
Director Name | Paul Fredrick Deveny Reber |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(6 months after company formation) |
Appointment Duration | 2 days (resigned 01 December 1996) |
Role | Veg Processor |
Correspondence Address | The Chestnuts Colchester Road West Bergholt Colchester Essex CO6 3JX |
Secretary Name | Caroline Reber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(6 months after company formation) |
Appointment Duration | 2 days (resigned 01 December 1996) |
Role | Veg Processor |
Correspondence Address | The Chestnuts Colchester Road West Bergholt Colchester Essex CO7 7PA |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (6 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 15 January 2009 (6 pages) |
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
21 February 2008 | Statement of affairs (7 pages) |
9 February 2008 | Resolutions
|
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members
|
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Memorandum and Articles of Association (12 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members
|
20 May 2004 | Registered office changed on 20/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 June 2001 | Ad 31/08/98--------- £ si 999@1 (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: ballantyne business centre hawkins road colchester CO2 8JX (1 page) |
19 October 2000 | Return made up to 30/05/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 June 2000 | Auditor's resignation (2 pages) |
1 September 1999 | Return made up to 30/05/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 June 1999 | Auditor's resignation (1 page) |
30 September 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
17 March 1998 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Return made up to 30/05/97; full list of members (6 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
30 May 1996 | Incorporation (15 pages) |