Wivenhoe
Colchester
Essex
CO7 9SW
Secretary Name | John Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(3 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | Tye House Days Lane Elmstead Market Colchester Essex CO7 7AX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 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 | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 32 Old Ferry Road Wivenhoe Colchester Essex CO7 9SW |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £161,703 |
Current Liabilities | £161,603 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2007 | Application for striking-off (1 page) |
29 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 October 2005 | Return made up to 08/08/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
17 July 2003 | Return made up to 08/08/02; full list of members (6 pages) |
16 May 2003 | Director's particulars changed (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 73 berkley close highwoods colchester essex CO4 4RZ (1 page) |
5 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 October 2000 | Return made up to 08/08/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
28 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
7 December 1998 | Return made up to 08/08/98; full list of members (6 pages) |
21 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Ad 13/09/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 August 1997 | Incorporation (16 pages) |