Colchester
CO2 8UD
Secretary Name | Helen Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 September 2002) |
Role | Welfare Officer |
Correspondence Address | 27 Queensland Drive Colchester CO2 8UD |
Director Name | Helen Thompson |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 17 September 2002) |
Role | Secretary |
Correspondence Address | 27 Queensland Drive Colchester CO2 8UD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Queensland Drive Colchester Essex CO2 8UD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Berechurch |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £46,669 |
Gross Profit | £7,428 |
Net Worth | £2 |
Cash | £2,139 |
Current Liabilities | £2,808 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
12 April 2002 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
29 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: unit 2 oyster haven haven road colchester essex CO2 8HT (1 page) |
16 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 4TH floor carrington house 126-130 regent street, london W1R 5FE (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (17 pages) |