Colchester
Essex
CO3 3EE
Director Name | Stuart Graham James Brand-Beckwith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glen Avenue Lexden Colchester Essex CO3 3SD |
Director Name | Business Creation Interface UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Secretary Name | BCIF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 March 2001) |
Correspondence Address | St Marys House 7 Church Walk Colchester Essex CO1 1NS |
Director Name | Paul Coleman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Trainer |
Correspondence Address | 12 Bijou Close Tiptree Essex CO5 0DQ |
Secretary Name | John Antony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Clifton Road Ashingdon Rochford Essex SS4 3HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Marys House 7 Church Walk Colchester CO1 1NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Return made up to 09/06/99; full list of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Ad 02/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1998 | Director resigned (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
18 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 54 marys house 7 church walk colchester CO1 1NS (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (20 pages) |