Lawford
Manningtree
Essex
CO11 2LY
Director Name | Timothy John Goodwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 February 2004) |
Role | Publisher |
Correspondence Address | Lower Barn Farm Hungerdown Lane Lawford Manningtree Essex CO11 2LY |
Secretary Name | Timothy John Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 February 2004) |
Role | Publisher |
Correspondence Address | Lower Barn Farm Hungerdown Lane Lawford Manningtree Essex CO11 2LY |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | 2 Broad Oaks Park Colchester Essex CO4 4JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2003 | Application for striking-off (1 page) |
24 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 January 2003 | Group of companies' accounts made up to 30 April 2002 (2 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
16 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
8 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 April 1999 | Return made up to 23/01/99; no change of members
|
20 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
12 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | Secretary resigned;director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
23 January 1997 | Incorporation (13 pages) |