Harwich
Essex
CO12 3RS
Director Name | Steven Patrick Warner |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 71 Fronks Road Dovercourt Harwich Essex CO12 3RS |
Secretary Name | Claire Anne Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Fronks Road Harwich Essex CO12 3RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Fronks Road Dovercourt Harwich Essex CO12 3RS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Turnover | £10,860 |
Net Worth | £1,663 |
Cash | £516 |
Latest Accounts | 31 July 2007 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2009 | Application for striking-off (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
10 January 2008 | Return made up to 24/07/07; no change of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 October 2006 | Return made up to 24/07/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 November 2005 | Return made up to 24/07/05; full list of members (7 pages) |
1 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
19 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 1 castle court st peters street colchester CO1 1EW (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 August 1999 | Return made up to 24/07/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
28 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (16 pages) |