Station Road Colne Engaine
Colchester
Essex
CO6 2ES
Secretary Name | Roger George Risby Bethel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 October 2003) |
Role | Secretary |
Correspondence Address | 11 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ |
Director Name | Andrew David Hopkins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 57 Redacre Road Boldmere Sutton Coldfield West Midlands B73 5EE |
Secretary Name | Mr Jeffrey Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 20 The Woodlands Market Harborough Leicestershire LE16 7BW |
Director Name | Mr Jeffrey Cresswell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 20 The Woodlands Market Harborough Leicestershire LE16 7BW |
Secretary Name | Mrs Wendy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 43 The Woodlands Market Harborough Leicestershire LE16 7BW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
25 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
17 June 2002 | Return made up to 26/09/01; full list of members (6 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: scotland road market harborough leicestershire LE16 8AX (1 page) |
25 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 28A scotland road market harborough leicestershire LE16 8AX (1 page) |
22 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 68 court lane erdington birmingham B23 6NP (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
13 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1997 | Return made up to 26/09/97; full list of members (6 pages) |
25 September 1997 | Accounting reference date extended from 30/09/97 to 25/03/98 (1 page) |
19 January 1997 | Ad 22/12/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | £ nc 100/50000 02/12/96 (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
29 November 1996 | Company name changed arunlake developments LIMITED\certificate issued on 02/12/96 (2 pages) |
26 September 1996 | Incorporation (8 pages) |