Colchester
Essex
CO4 5XG
Director Name | Debra Tann |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2003) |
Role | Secretary |
Correspondence Address | 6 Braithwaite Drive Colchester Essex CO4 5XG |
Secretary Name | David John Tann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2003) |
Role | Communications Analyst |
Correspondence Address | 6 Braithwaite Drive Colchester Essex CO4 5XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,116 |
Cash | £35 |
Current Liabilities | £12,961 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Application for striking-off (1 page) |
17 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
23 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
3 December 2001 | Return made up to 11/09/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 September 2000 | Return made up to 11/09/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
5 November 1997 | Company name changed showcruise LIMITED\certificate issued on 05/11/97 (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
11 September 1997 | Incorporation (9 pages) |