Easthorpe Road Easthorpe
Colchester
CO5 9HD
Director Name | Ewa Jolanta Wasiak |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The House Without A Name Easthorpe Road Easthorpe Colchester Essex CO5 9HD |
Secretary Name | Ewa Jolanta Wasiak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The House Without A Name Easthorpe Road Easthorpe Colchester Essex CO5 9HD |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | Lime House 75 Church Road Tiptree Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,203 |
Gross Profit | £23,787 |
Net Worth | -£15,330 |
Cash | £1,261 |
Current Liabilities | £19,118 |
Latest Accounts | 31 July 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2007 | Application for striking-off (1 page) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 November 2006 | Return made up to 11/07/06; full list of members
|
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
17 July 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Ad 01/02/98--------- £ si [email protected] (2 pages) |
11 September 1998 | Return made up to 11/07/98; full list of members
|
9 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
26 August 1997 | Company name changed agincourt restaurant LIMITED\certificate issued on 27/08/97 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: anglia house north station road colchester essex CO1 1SB (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Company name changed orbicom services LTD\certificate issued on 22/07/97 (2 pages) |