Highwoods
Colchester
Essex
CO4 4SW
Secretary Name | Geraint Richard Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Computer Consultant |
Correspondence Address | 23 Becker Road Colchester Essex CO3 5XR |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Philip John Beatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 1997) |
Role | Architect |
Correspondence Address | First Floor Bank House Highwoods Colchester Essex CO4 4SW |
Registered Address | Business Acoountancy Service 6 Barncroft Close Highwoods Colchester Essex CO4 4SF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £96 |
Current Liabilities | £2,896 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
31 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
5 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
30 May 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (11 pages) |