Prettygate
Colchester
Essex
CO3 4TD
Director Name | Tracey Lynn Sakals |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Regency Green Colchester Essex CO3 4TD |
Secretary Name | Tracey Lynn Sakals |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | 5 Regency Green Colchester Essex CO3 4TD |
Secretary Name | Mr Derek Desmond Ponsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Mead Mersea Road Langenhoe Colchester Essex CO5 7LH |
Registered Address | 5 Regency Green Prettygate Colchester Essex CO3 4TD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Prettygate |
Built Up Area | Colchester |
Latest Accounts | 30 June 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2000 | Application for striking-off (1 page) |
17 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |