Fordham Heath
Colchester
Essex
CO3 5UW
Secretary Name | Matthew Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 2 Flemish Cottage Southfields, Dedham Colchester Essex CO7 6AH |
Secretary Name | Roger Reginald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ararat Brick Street, Fordham Heath Colchester Essex CO3 9TQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Armoury House Armoury Road West Bergholt Colchester 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 |
Year | 2014 |
---|---|
Net Worth | £67 |
Cash | £425 |
Current Liabilities | £2,599 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
13 August 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
12 June 2001 | Voluntary strike-off action has been suspended (1 page) |
9 May 2001 | Application for striking-off (1 page) |
30 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: lawley house butt road colchester essex CO3 3DG (1 page) |
22 May 1998 | Return made up to 28/04/98; full list of members
|
12 June 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
12 June 1997 | Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
28 April 1997 | Incorporation (19 pages) |