Kelveden Road Little Braxted
Witham
Essex
CM8 3LE
Director Name | Mr Victor James Pascoe |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Secretary Name | Mr Victor James Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Unit 14 Telford Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£2,260 |
Cash | £539 |
Current Liabilities | £4,232 |
Latest Accounts | 31 July 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: earls colne industrial park earls colne colchester CO6 2NS (1 page) |
16 October 2000 | Return made up to 22/07/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
29 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (4 pages) |
24 November 1998 | Company name changed folding tanks (fibre glass) limi ted\certificate issued on 25/11/98 (2 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
22 July 1997 | Incorporation (14 pages) |