Colchester
Essex
CO1 1QT
Director Name | Mr Richard Lord |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(11 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Mr Mark David Frank Russell |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(11 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Sarah Jayne Baxter |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Jonathan Frank |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 39a D'Arcy Road Colchester Essex CO2 8BA |
Director Name | Leslie Levine |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Langley House 96 Halstead Road Stanway Colchester Essex CO3 5JR |
Secretary Name | Jonathan Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 39a D'Arcy Road Colchester Essex CO2 8BA |
Director Name | James Richard Browning |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2001) |
Role | Financier |
Correspondence Address | 8 Sthelena Mews St Helena Road Colchester Essex CO3 3BB |
Director Name | Katherine Denise Hobson |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2001) |
Role | Housewife |
Correspondence Address | 2 St Helena Mews St Helena Road Colchester Essex CO3 3BB |
Director Name | Gary Robert Lock |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2002) |
Role | Hairdresser |
Correspondence Address | 4 St Helena Mew St Helena Road Colchester Essex CO3 3BB |
Director Name | Richard James Welton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2001) |
Role | Printer |
Correspondence Address | 5 St Helena Mews St Helena Road Colchester Essex CO3 3BB |
Secretary Name | James Richard Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2001) |
Role | Financier |
Correspondence Address | 8 Sthelena Mews St Helena Road Colchester Essex CO3 3BB |
Director Name | Paul Enoch |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2004) |
Role | National Account Manager |
Correspondence Address | 7 St Helena Mews Colchester Essex CO3 3BB |
Director Name | Roslyn Jean Scobie |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2005) |
Role | Admin Manager |
Correspondence Address | 6 St Helena Mews Colchester Essex CO3 3BB |
Director Name | Simon David Marsh |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2004) |
Role | Town Planner |
Correspondence Address | 2 St Helena Mews Colchester Essex CO3 3BB |
Secretary Name | Gary Robert Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 06 September 2002) |
Role | Hairdresser |
Correspondence Address | 4 St Helena Mew St Helena Road Colchester Essex CO3 3BB |
Secretary Name | Roslyn Jean Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 6 St Helena Mews Colchester Essex CO3 3BB |
Director Name | Brian William Eves |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 June 2009) |
Role | Retired |
Correspondence Address | 4 St Helena Mews Colchester Essex CO3 3BB |
Secretary Name | Mrs Madeline Emily Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Mr Simon Ratcliffe |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Helena Mews Colchester Essex CO3 3BB |
Director Name | Michael Charles Arthur Jacklin |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 2018) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Telephone | 01206 545500 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Katie Louise Pickard 11.11% Ordinary |
---|---|
1 at £1 | Madeline Emily Bates 11.11% Ordinary |
1 at £1 | Mark David Frank Russell & Bridget Nina Russell 11.11% Ordinary |
1 at £1 | Michael Charles Arthur Jacklin 11.11% Ordinary |
1 at £1 | Mr Richard Lord 11.11% Ordinary |
1 at £1 | Mrs Judith A.a. Eves & Mr Brian William Eves 11.11% Ordinary |
1 at £1 | Neil Adrian Cook & Louise Victoria Freund 11.11% Ordinary |
1 at £1 | Sarah Jane Baxter 11.11% Ordinary |
1 at £1 | William Thomas Howard & Yvonne Joy Howard 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,415 |
Cash | £2,593 |
Current Liabilities | £187 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2023 (1 month from now) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
---|---|
2 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
18 November 2020 | Termination of appointment of Madeline Emily Bates as a secretary on 11 November 2020 (1 page) |
24 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Michael Charles Arthur Jacklin as a director on 29 June 2018 (1 page) |
28 June 2018 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Mark David Frank Russell on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Richard Lord on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Madeline Emily Bates on 1 June 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Mark David Frank Russell on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Richard Lord on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Madeline Emily Bates on 1 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Mark David Frank Russell on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Richard Lord on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Madeline Emily Bates on 1 June 2015 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Registered office address changed from Ellisons Headgate Court Colchester Essex CO1 1NP on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Ellisons Headgate Court Colchester Essex CO1 1NP on 15 April 2013 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Appointment of Sarah Jayne Baxter as a director (2 pages) |
9 July 2012 | Appointment of Michael Charles Arthur Jacklin as a director (2 pages) |
9 July 2012 | Appointment of Sarah Jayne Baxter as a director (2 pages) |
9 July 2012 | Appointment of Michael Charles Arthur Jacklin as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Simon Ratcliffe as a director (1 page) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Simon Ratcliffe as a director (1 page) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Mr Richard Lord on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Madeline Emily Bates on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Simon Ratcliffe on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Mark David Frank Russell on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Richard Lord on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Madeline Emily Bates on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Simon Ratcliffe on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Mark David Frank Russell on 25 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 June 2009 | Return made up to 25/06/09; full list of members (8 pages) |
27 June 2009 | Return made up to 25/06/09; full list of members (8 pages) |
22 June 2009 | Director appointed mr richard lord (1 page) |
22 June 2009 | Director appointed mr mark david frank russell (1 page) |
22 June 2009 | Director appointed mr simon ratcliffe (1 page) |
22 June 2009 | Director appointed mr richard lord (1 page) |
22 June 2009 | Director appointed mr mark david frank russell (1 page) |
22 June 2009 | Director appointed mr simon ratcliffe (1 page) |
10 June 2009 | Appointment terminated director brian eves (1 page) |
10 June 2009 | Appointment terminated director brian eves (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members
|
21 July 2006 | Return made up to 25/06/06; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 August 2005 | Return made up to 25/06/05; full list of members
|
4 August 2005 | Return made up to 25/06/05; full list of members
|
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 25/06/04; change of members
|
29 July 2004 | Return made up to 25/06/04; change of members
|
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members
|
22 July 2003 | Return made up to 25/06/03; full list of members
|
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Return made up to 25/06/02; full list of members
|
20 June 2002 | Return made up to 25/06/02; full list of members
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 4 st helena mews st helena road colchester essex (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 4 st helena mews st helena road colchester essex (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | £ ic 19/9 20/07/98 £ sr [email protected]=10 (1 page) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 1998 (4 pages) |
17 September 2001 | Return made up to 25/06/01; full list of members (7 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 7 magdalen street colchester essex (1 page) |
17 September 2001 | Return made up to 25/06/00; no change of members (6 pages) |
17 September 2001 | Return made up to 25/06/99; full list of members (7 pages) |
17 September 2001 | Return made up to 25/06/98; full list of members (7 pages) |
17 September 2001 | Ad 14/08/97-22/12/97 £ si [email protected]=17 £ ic 2/19 (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | £ ic 19/9 20/07/98 £ sr [email protected]=10 (1 page) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 1998 (4 pages) |
17 September 2001 | Return made up to 25/06/01; full list of members (7 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 7 magdalen street colchester essex (1 page) |
17 September 2001 | Return made up to 25/06/00; no change of members (6 pages) |
17 September 2001 | Return made up to 25/06/99; full list of members (7 pages) |
17 September 2001 | Return made up to 25/06/98; full list of members (7 pages) |
17 September 2001 | Ad 14/08/97-22/12/97 £ si [email protected]=17 £ ic 2/19 (3 pages) |
17 September 2001 | Director resigned (1 page) |
13 September 2001 | Restoration by order of the court (2 pages) |
13 September 2001 | Restoration by order of the court (2 pages) |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 9 trinity street colchester essex CO1 1JN (1 page) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 9 trinity street colchester essex CO1 1JN (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Incorporation (16 pages) |
25 June 1997 | Incorporation (16 pages) |