West Mersea
Colchester
Essex
CO5 8BT
Secretary Name | David Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1997(6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | Wyoming Church Road Ramsden Heath Billericay Essex CM11 1PW |
Secretary Name | Betty Taylor Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Lindon Road Brockhill Runwell Wickford Essex SS11 7LR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 51 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £173 |
Current Liabilities | £173 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
2 September 2003 | Partial exemption accounts made up to 30 June 2003 (6 pages) |
28 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
12 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members
|
12 October 2001 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members
|
16 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
24 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
10 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 26/06/98; full list of members
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 June 1997 | Incorporation (14 pages) |