London
SE22 9PN
Secretary Name | Stephen Musker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Grosvenor House 39-41 High Street Colchester CO7 9BE |
Director Name | Stephen James Musker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Financier |
Correspondence Address | 9 Augustus Way Witham Essex CM8 1HH |
Director Name | Mr Peter Seymour Newman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Gladiator Way Gosbecks Road Colchester Essex CO2 9PS |
Director Name | John Willson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Antiquarian Bookseller |
Correspondence Address | 44 Ipswich Road Colchester Essex CO1 2YF |
Secretary Name | Mr Peter Seymour Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Gladiator Way Gosbecks Road Colchester Essex CO2 9PS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 39-41 High Street Wivenhoe Colchester Essex CO7 9BE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Year | 2014 |
---|---|
Net Worth | £137,291 |
Current Liabilities | £3,889 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 August 1999 (1 page) |
11 December 2000 | Ad 15/05/99-14/05/00 £ si 37400@1 (2 pages) |
6 December 2000 | Return made up to 14/05/00; full list of members (7 pages) |
18 September 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 34 gladiator way gosbecks road colchester CO2 9PS (1 page) |
29 March 2000 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
6 August 1999 | Nc inc already adjusted 27/07/99 (2 pages) |
6 August 1999 | Resolutions
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 31 August 1998 (7 pages) |
29 April 1998 | Director resigned (1 page) |
30 June 1997 | Ad 14/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
19 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (19 pages) |