Colchester
Essex
CO2 9PN
Secretary Name | Jill Diane Tudge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 172 Berechurch Hall Road Colchester Essex CO2 9PN |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Unit 126 Communications House 9 St Johns Street Colchester Essex CO2 7NN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 4 rushmere close west mersea colchester essex CO5 8QQ (1 page) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 172 berechurch hall road colchester essex CO2 9PN (1 page) |
20 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
13 May 2003 | Company name changed porterhouse computers LIMITED\certificate issued on 13/05/03 (2 pages) |
9 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
16 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
13 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
14 April 2001 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
31 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
6 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 102 sydney street chelsea london SW3 6NJ (1 page) |
5 December 1996 | New director appointed (2 pages) |
8 October 1996 | Incorporation (13 pages) |