7 Ambleside
Epping
Essex
CM16 4PT
Director Name | June Windrow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | Troutbeck 7 Ambleside Epping Essex CM16 4PT |
Secretary Name | June Windrow |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | Troutbeck 7 Ambleside Epping Essex CM16 4PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £117,100 |
Cash | £108,760 |
Current Liabilities | £16,040 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
1 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 March 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 41A winnock road colchester essex CO1 2BG (1 page) |
14 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
5 September 1997 | Ad 17/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
16 July 1997 | Company name changed openloyal LIMITED\certificate issued on 17/07/97 (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (9 pages) |