12a Kingsland Road
West Mersea
Essex
CO5 8RB
Secretary Name | Paul Alick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollyhocks 3 The Coverts Prince Albert Road West Mersea Colchester Essex CO5 8AW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Wellington House Butt Road Colchester Essex CO3 3DA |
---|---|
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 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2000 | Application for striking-off (1 page) |
23 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 3 castle court st peters street colchester essex CO1 1EW (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Resolutions
|
20 July 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 April 1999 | Return made up to 04/02/99; full list of members (6 pages) |
23 February 1999 | Company name changed spicer mccoll (south) LIMITED\certificate issued on 24/02/99 (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 372 old street london EC1V 9LT (1 page) |
4 February 1998 | Incorporation (12 pages) |