Ardleigh Road
Dedham
Colchester
CO7 6EQ
Director Name | Peter Ian Thompson |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | Alan Dene Ardleigh Road Dedham Colchester CO7 6EQ |
Secretary Name | Frances Margaret Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | Alan Dene Ardleigh Road Dedham Colchester CO7 6EQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Alandene Ardleigh Road, Dedham Colchester Essex CO7 6EQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Lamb Corner |
Year | 2014 |
---|---|
Net Worth | £886 |
Cash | £3 |
Current Liabilities | £746 |
Latest Accounts | 31 August 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
23 September 2002 | Return made up to 07/08/02; full list of members
|
13 August 2002 | Registered office changed on 13/08/02 from: 3 stubbs close lawford manningtree essex CO11 2HG (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 86 california road mistley manningtree essex CO11 1JP (1 page) |
21 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
9 September 1997 | Ad 07/08/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 12-14 st marys street newport shropshire TF107AB (1 page) |
7 August 1997 | Incorporation (12 pages) |