Braiswick
Colchester
Essex
CO4 5TX
Secretary Name | Joanne Lisa Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(5 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 13 Fairways Braiswick Colchester Essex CO4 5TX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 13 Fairways Braiswick Colchester Essex CO4 5TX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £124,076 |
Net Worth | £125 |
Cash | £12,225 |
Current Liabilities | £14,127 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (1 page) |
14 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
29 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 June 2004 | Amended accounts made up to 31 July 2002 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
25 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 5 shepherds croft stanway colchester essex CO3 5YQ (1 page) |
16 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 16 st john street london EC1M 4AY (1 page) |
25 July 1997 | Incorporation (16 pages) |