Colchester
Essex
CO1 1EZ
Secretary Name | Mr Leo Thomas Arthur Basten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 26 Northgate Street Colchester Essex CO1 1EZ |
Director Name | Pamela Jane Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Lodge 103a London Road Copford Colchester CO6 1LH |
Secretary Name | ASAP Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Rose Cottage Quilters Green Fordham Colchester CO6 3LZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 26 Northgate Street Colchester Essex CO1 1EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £88,268 |
Gross Profit | -£22,727 |
Net Worth | -£29,228 |
Current Liabilities | £30,392 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Application for striking-off (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
14 September 2005 | Return made up to 03/07/05; full list of members
|
7 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 33 london road marks tey colchester essex CO6 1DZ (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Return made up to 13/06/03; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 May 2001 | Return made up to 03/07/00; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
1 November 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 03/07/98; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 July 1997 | Secretary resigned (1 page) |