Ardleigh
Colchester
Essex
CO7 7RT
Director Name | Mr Michael Weller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | The Manor House Ardleigh Colchester Essex CO7 7RT |
Secretary Name | Mr Michael Weller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | The Manor House Ardleigh Colchester Essex CO7 7RT |
Director Name | Mr Malcolm Barclay |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Forge East Street Colchester Essex CO1 2TP |
Secretary Name | Mrs Celia Ann Baruay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge East Street Colchester Essex CO1 2TP |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,875 |
Cash | £1,949 |
Current Liabilities | £557 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2001 | Application for striking-off (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
27 April 1999 | Return made up to 30/07/98; full list of members (6 pages) |
5 March 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: the old forge east street colchester CO1 2TP (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
10 December 1997 | Company name changed fts developments LIMITED\certificate issued on 11/12/97 (2 pages) |
30 July 1997 | Incorporation (16 pages) |