East Bergholt
Colchester
Essex
CO7 6XQ
Secretary Name | Mr Alistair Duncan Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(5 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Kirby Road Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Roger David Stephen Cole |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1 Gordon Way Dovercourt Harwich Essex CO12 3TW |
Director Name | David Arwel Humphreys |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 1 Valleyview Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | Frank Alan Pickup |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 December 2001) |
Role | Director/Company Secretary |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Secretary Name | Frank Alan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Registered Address | Main Road Harwich Essex CO12 4LP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
25 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 December 2003 | Company name changed pelcombe investments LIMITED\certificate issued on 16/12/03 (2 pages) |
11 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
30 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
6 December 2001 | Return made up to 04/11/01; full list of members (7 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
6 December 2000 | Return made up to 04/11/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
10 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Particulars of mortgage/charge (5 pages) |
16 November 1998 | Return made up to 04/11/98; no change of members (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 January 1998 | Director resigned (1 page) |
12 January 1998 | Company name changed pelcombe training LIMITED\certificate issued on 13/01/98 (2 pages) |
8 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
16 July 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Memorandum and Articles of Association (10 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Resolutions
|
2 December 1996 | Company name changed beeblebrox LIMITED\certificate issued on 03/12/96 (2 pages) |
4 November 1996 | Incorporation (25 pages) |