Old Heath
Colchester
Essex
CO2 8BE
Director Name | Ruth Gill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Abbots Road Colchester Essex CO2 8BE |
Secretary Name | Mr Christopher John Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Publicity And Marketing |
Country of Residence | England |
Correspondence Address | 26 Abbots Road Old Heath Colchester Essex CO2 8BE |
Director Name | Deana King |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bromley Road Colchester Essex CO4 3JE |
Director Name | Terence King |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1999) |
Role | Publicity And Marketing |
Correspondence Address | 3 Bromley Road Colchester Essex CO4 3JE |
Director Name | Richard Stuart Orrin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1999) |
Role | Publishing |
Correspondence Address | 8 Lisle Road Colchester Essex CO2 7SB |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 37 Manor Road Colchester Essex CO3 3XL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 April 2002 | Dissolved (1 page) |
---|---|
1 February 2001 | Dissolution deferment (1 page) |
1 February 2001 | Completion of winding up (1 page) |
18 August 1999 | Order of court to wind up (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 09/10/98; no change of members
|
2 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Return made up to 09/10/97; full list of members (8 pages) |
10 February 1998 | Ad 01/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
2 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: arthur last house hawkins road colchester essex CO2 8JX (1 page) |
8 April 1997 | New director appointed (2 pages) |
27 October 1996 | New director appointed (1 page) |
27 October 1996 | New director appointed (1 page) |
27 October 1996 | New director appointed (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Incorporation (15 pages) |