East Street
Colchester
Essex
CO1 2TU
Secretary Name | Jacqueline David |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 55 Crostwick Lane Spixworth Norwich NR10 3PD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1 Grays Cottages East Street Colchester CO1 2TU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £54,013 |
Cash | £65,874 |
Current Liabilities | £12,287 |
Latest Accounts | 31 October 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Application for striking-off (1 page) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 December 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
18 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
11 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
29 April 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 1 greenwood grove high woods colchester CO4 4EF (1 page) |
24 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 July 1998 | Resolutions
|
13 July 1998 | Return made up to 04/07/98; full list of members
|
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |