Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director Name | Walter Alick Smith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington House Butt Road Colchester Essex CO3 3DA |
Secretary Name | Walter Alick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington House Butt Road Colchester Essex CO3 3DA |
Secretary Name | Paul Alick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Hollyhocks 3 The Coverts Prince Albert Road West Mersea Colchester Essex CO5 8AW |
Director Name | Mrs Julie Suzanne Woodard |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 High Street Needham Market Ipswich Suffolk IP6 8AL |
Secretary Name | Mrs Julie Suzanne Woodard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 High Street Needham Market Ipswich Suffolk IP6 8AL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 May 2002 | Application for striking-off (1 page) |
19 March 2002 | Return made up to 05/02/02; full list of members
|
14 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
14 July 2000 | New secretary appointed (5 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
6 July 2000 | Particulars of mortgage/charge (11 pages) |
23 February 2000 | Return made up to 05/02/00; full list of members (7 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 | Resolutions
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 July 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 April 1999 | Return made up to 05/02/99; full list of members (9 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | Company name changed spicer mccoll (group) LIMITED\certificate issued on 14/01/99 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 372 old street london EC1V 9LT (1 page) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (12 pages) |