Greenstead Road
Colchester
Essex
CO1 2XF
Secretary Name | John MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Clement Mellish House East Stockwell Street Colchester Essex CO1 1SS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Julia Mary Elizabeth Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Health Care Advisor |
Correspondence Address | Meadowvale Office 37 Station Road, Alresford Colchester Essex CO7 8BU |
Registered Address | 35 East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 June 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
7 August 2000 | Application for striking-off (1 page) |
16 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
15 July 1997 | Resolutions
|
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
11 June 1997 | Incorporation (18 pages) |