Company NameColchester Town Centre Management Company Limited
Company StatusDissolved
Company Number03377328
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Ashbee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleShopping Centre Manager
Correspondence Address4 Viceroy Close
Abbots Road
Colchester
Essex
CO2 8BQ
Director NameWilliam Henry Forester Spyvee
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wakefield Close
Colchester
Essex
CO1 2SD
Director NameStephen William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleOperations Director
Correspondence Address4 Penzance Close
Clacton On Sea
Essex
CO15 1XS
Director NamePeter Edward Logan Luxmoore
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleRetired
Correspondence Address15 Ireton Road
Colchester
Essex
CO3 3AT
Director NameMichael Joseph Lowe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleShopping Centre Manager
Correspondence Address21 Wilbye Close
Bury St Edmunds
Suffolk
IP32 7DT
Director NamePeter Edward Bluett Johnstone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address5 Orchard Close
Maidenhead
Berkshire
SL6 2QX
Director NameMr David Stephen Crozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Warley Barn
Fairstead
Chelmsford
Essex
CM3 2BJ
Director NameDavid Hall Caskie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RolePharmacist/Manager
Correspondence Address42 Reynards Copse
Highwoods
Colchester
CO4 4UR
Director NameLorraine Alison Barnett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address18 Edward Marke Drive
Langenhoe
Colchester
Essex
CO5 7LP
Secretary NameDavid Leslie Goss
NationalityBritish
StatusCurrent
Appointed17 November 1997(5 months, 4 weeks after company formation)
Appointment Duration26 years, 5 months
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address105 Prettygate Road
Colchester
Essex
CO3 4DZ
Director NamePeter Kenneth Higgins
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleRetired
Correspondence AddressCowper House
513 Ipswich Road
Colchester
Essex
CO4 4HD
Director NameJosephine Mary Edwarda
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Correspondence Address43 Priory Street
Colchester
Essex
CO1 2QB
Director NamePatrick John Egan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Correspondence Address17a Lexden Road
Colchester
Essex
CO3 3PN
Director NamePeter Crowe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleProperty Investment
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NameDavid Leslie Goss
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address105 Prettygate Road
Colchester
Essex
CO3 4DZ
Director NameMr Stephen Edward Razzell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleRetail Store Manager
Country of ResidenceEngland
Correspondence AddressChase Corner 23b Irvine Road
Colchester
Essex
CO3 3TS
Director NameCllr Thomas Nisbet Prosser
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 1999)
RoleStudent
Correspondence Address51 Claudius Road
Colchester
Essex
CO2 7RR
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered AddressPannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£139,294
Gross Profit£46,447
Net Worth£26,938
Cash£20,972
Current Liabilities£2,135

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Appointment of a voluntary liquidator (1 page)
18 May 2000Statement of affairs (5 pages)
18 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2000Registered office changed on 27/04/00 from: suite 4 2ND floor trinity house trinity street colchester essex CO1 1JN (1 page)
15 March 2000Full accounts made up to 31 May 1999 (13 pages)
11 October 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
8 June 1999Annual return made up to 22/05/99
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
11 December 1998Full accounts made up to 31 May 1998 (12 pages)
13 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
3 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
22 May 1997Incorporation (34 pages)