Colchester
Essex
CO3 4JB
Director Name | Mr Jonathan Frank |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Roman River House Church Road Fingringhoe Colchester Essex CO5 7BN |
Director Name | Leslie Levine |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | Langley House 96 Halstead Road Stanway Colchester Essex CO3 5JR |
Director Name | Mr Adrian Charles Sainty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanmans Farm Wivenhoe Road Alresford Colchester Essex CO7 8AE |
Secretary Name | Leslie Levine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | Langley House 96 Halstead Road Stanway Colchester Essex CO3 5JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Estuary House Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,165 |
Current Liabilities | £39,498 |
Latest Accounts | 31 July 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (1 page) |
4 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: town wall house balkerne hill colchester essex CO3 3AD (2 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1997 | Incorporation (13 pages) |