Fordham
Colchester
Essex
CO6 3LU
Director Name | Mrs Carole Ann Bate |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 January 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Moat Road Fordham Colchester Essex CO6 3LU |
Director Name | Oliver Nimenko |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 1998) |
Role | Builder |
Correspondence Address | 34 Dawlish Avenue Greenford Middlesex UB6 8AF |
Secretary Name | Geoffrey Richard Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2000) |
Role | Accountant |
Correspondence Address | Snowdons Fordham Colchester Essex CO6 3NN |
Director Name | Mr Colin Hamilton Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2000) |
Role | Accountant |
Correspondence Address | 11 Buckleys Close Wickham Bishops Witham Essex CM8 3PA |
Director Name | Philip David Carter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deveraux 112 Fronks Road Harwich Essex CO12 3RY |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | Grant Richards & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2001) |
Correspondence Address | Ar Unit Valleybridge Road Clacton On Sea Essex CO15 4AD |
Registered Address | Crestland House Bull Lane Long Melford Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 34 east street colchester essex CO1 2TP (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
17 January 2002 | Return made up to 17/07/01; full list of members (6 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: ar/alt unit valleybridge road clacton on sea essex CO15 4AD (1 page) |
24 December 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 17/07/00; full list of members
|
4 April 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 17/07/99; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: ewer house 44/46 crouch street colchester essex CO3 3HH (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
8 October 1998 | Return made up to 17/07/98; full list of members
|
3 July 1998 | Registered office changed on 03/07/98 from: 6 conduit street london W1R 9TG (1 page) |
12 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 June 1998 | Resolutions
|
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 17/07/97; full list of members (6 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
16 June 1997 | Resolutions
|
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
24 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
17 July 1996 | Incorporation (10 pages) |