Lexden
Colchester
Essex
CO3 3QN
Secretary Name | Sandra Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(4 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 17 Endsleigh Court Lexden Colchester Essex CO3 3QN |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 23 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 23 November |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2000 | Application for striking-off (1 page) |
8 June 2000 | Accounts for a small company made up to 23 November 1999 (6 pages) |
8 June 2000 | Accounting reference date shortened from 31/03/00 to 23/11/99 (1 page) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 25 new st square london EC4A 3LN (1 page) |
25 March 1998 | Return made up to 17/03/98; full list of members (5 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed cadmium sot LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Resolutions
|
17 March 1997 | Incorporation (12 pages) |