Abbots Road
Colchester
Essex
CO2 8BQ
Director Name | William Henry Forester Spyvee |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wakefield Close Colchester Essex CO1 2SD |
Director Name | Stephen William Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Operations Director |
Correspondence Address | 4 Penzance Close Clacton On Sea Essex CO15 1XS |
Director Name | Peter Edward Logan Luxmoore |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Ireton Road Colchester Essex CO3 3AT |
Director Name | Michael Joseph Lowe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Shopping Centre Manager |
Correspondence Address | 21 Wilbye Close Bury St Edmunds Suffolk IP32 7DT |
Director Name | Peter Edward Bluett Johnstone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Orchard Close Maidenhead Berkshire SL6 2QX |
Director Name | Mr David Stephen Crozier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Warley Barn Fairstead Chelmsford Essex CM3 2BJ |
Director Name | David Hall Caskie |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Pharmacist/Manager |
Correspondence Address | 42 Reynards Copse Highwoods Colchester CO4 4UR |
Director Name | Lorraine Alison Barnett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 18 Edward Marke Drive Langenhoe Colchester Essex CO5 7LP |
Secretary Name | David Leslie Goss |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 105 Prettygate Road Colchester Essex CO3 4DZ |
Director Name | Peter Kenneth Higgins |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Retired |
Correspondence Address | Cowper House 513 Ipswich Road Colchester Essex CO4 4HD |
Director Name | Josephine Mary Edwarda |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired |
Correspondence Address | 43 Priory Street Colchester Essex CO1 2QB |
Director Name | Patrick John Egan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired |
Correspondence Address | 17a Lexden Road Colchester Essex CO3 3PN |
Director Name | Peter Crowe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Property Investment |
Correspondence Address | Park Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH |
Director Name | David Leslie Goss |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 105 Prettygate Road Colchester Essex CO3 4DZ |
Director Name | Mr Stephen Edward Razzell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Retail Store Manager |
Country of Residence | England |
Correspondence Address | Chase Corner 23b Irvine Road Colchester Essex CO3 3TS |
Director Name | Cllr Thomas Nisbet Prosser |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 July 1999) |
Role | Student |
Correspondence Address | 51 Claudius Road Colchester Essex CO2 7RR |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £139,294 |
Gross Profit | £46,447 |
Net Worth | £26,938 |
Cash | £20,972 |
Current Liabilities | £2,135 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Appointment of a voluntary liquidator (1 page) |
18 May 2000 | Statement of affairs (5 pages) |
18 May 2000 | Resolutions
|
27 April 2000 | Registered office changed on 27/04/00 from: suite 4 2ND floor trinity house trinity street colchester essex CO1 1JN (1 page) |
15 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
11 October 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
8 June 1999 | Annual return made up to 22/05/99
|
11 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
13 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
3 June 1998 | Annual return made up to 22/05/98
|
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
22 May 1997 | Incorporation (34 pages) |