Colchester
Essex
CO3 3HU
Secretary Name | Mrs Jill Brazington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 April 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr Phillip Ernest Brazington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 April 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Inglis Road Colchester CO3 3HU |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | David Christopher Fincham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | 13 Claudius Court Colchester Essex CO1 1EQ |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | Saxon House 30 Inglis Road Colchester Essex CO3 3HU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£163,001 |
Cash | £5,414 |
Current Liabilities | £184,222 |
Latest Accounts | 30 September 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2001 | Application for striking-off (1 page) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
9 June 2000 | Resolutions
|
30 January 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
19 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
10 February 1999 | Director resigned (1 page) |
22 October 1998 | Withdrawal of application for striking off (1 page) |
21 October 1998 | Return made up to 08/07/98; full list of members (6 pages) |
21 October 1998 | New director appointed (2 pages) |
16 September 1998 | Application for striking-off (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |