West Mersea
Colchester
Essex
CO5 8JH
Director Name | Stephen Charles Spencer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Edwin Panks Road Hadleigh Ipswich Suffolk IP7 5JL |
Secretary Name | Mrs June Patricia Margaret Parlour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 High St North West Mersea Colchester Essex CO5 8JH |
Director Name | Keith Mundy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1999) |
Role | Powder Coating |
Correspondence Address | 76 Plains Field Braintree Essex CM7 3PD |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 5 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
9 May 2006 | Application for striking-off (1 page) |
21 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 November 1999 | Return made up to 21/10/99; full list of members
|
23 June 1999 | Auditor's resignation (1 page) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 March 1999 | Return made up to 21/10/98; no change of members
|
25 August 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
14 January 1998 | Return made up to 21/10/97; full list of members (6 pages) |
10 January 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
21 October 1996 | Incorporation (15 pages) |