24 Lexden Road Lexden
Colchester
Essex
CO3 3NH
Secretary Name | Gwendoline Grace Triolo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 November 2007) |
Role | Housewife |
Correspondence Address | 67 Ramsey Road Dovercourt Harwich Essex CO12 4RL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Rolf Peter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Temple Lane Silver End Witham Essex CM8 3QY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£6,850 |
Cash | £18 |
Current Liabilities | £6,868 |
Latest Accounts | 29 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: hiscox house middleborough colchsester essex CO3 3XL (1 page) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 29 December 2005 (9 pages) |
8 September 2005 | Total exemption full accounts made up to 29 December 2004 (9 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
31 October 2004 | Total exemption full accounts made up to 29 December 2003 (9 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page) |
30 October 2003 | Total exemption full accounts made up to 29 December 2002 (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members
|
1 October 2002 | Total exemption full accounts made up to 29 December 2001 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 29 December 2000 (7 pages) |
2 October 2000 | Full accounts made up to 29 December 1999 (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (4 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 29 December 1998 (7 pages) |
25 January 1999 | Accounting reference date extended from 30/06/98 to 29/12/98 (1 page) |
21 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 May 1998 | New secretary appointed (2 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Ad 07/07/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 16 st john street london EC1M 4AY (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |