Halstead Road Earls Colne
Colchester
CO6 2LS
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Anthony Martin Henthorn |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2000) |
Role | Businessman |
Correspondence Address | 1a Saddlers Close Glinton Peterborough PE6 7LN |
Director Name | Kevan Robinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2000) |
Role | Businessman |
Correspondence Address | 10 Windsor Road Yaxley Peterborough PE7 3JA |
Director Name | Paul Swiffen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 26 August 1998) |
Role | Floor Layer |
Correspondence Address | 8 Windsor Road Yaxley Peterborough Cambridge PE7 3JA |
Secretary Name | Kevan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1998) |
Role | Businessman |
Correspondence Address | 10 Windsor Road Yaxley Peterborough PE7 3JA |
Secretary Name | Joy Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 3 Atlas Bungalows Halstead Road Earls Colne Colchester CO6 2LS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Atlas Bungalows Halstead Road, Earls Colne Colchester Essex CO6 2LS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 November 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: chartwell house 620 newmarket road cambridge CB5 8LP (1 page) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
12 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
21 August 1998 | Company name changed F97 distribution (uk) LTD.\certificate issued on 24/08/98 (2 pages) |
18 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
28 August 1997 | New director appointed (3 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | £ nc 100/25000 08/08/97 (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | New director appointed (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 August 1997 | Company name changed C.C.Y. LTD.\certificate issued on 08/08/97 (2 pages) |