Brightlingsea
Colchester
Essex
CO7 0JD
Secretary Name | Kathleen Joyce Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Coolkeeran Road Armoy Ballymoney County Antrim BT53 8XL Northern Ireland |
Director Name | Veronica Ann Duncalf |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2003) |
Role | Accounts Clerk |
Correspondence Address | 18 Wellington Street Brightlingsea Colchester Essex CO7 0DB |
Secretary Name | Christopher David Duncalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 18 Wellington Street Brightlingsea Colchester Essex CO7 0DB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Thorrington Cross Thorrington Colchester Essex CO7 8JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Net Worth | £3,668 |
Cash | £1,088 |
Current Liabilities | £2,001 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
27 April 2004 | Return made up to 18/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | New secretary appointed (1 page) |
26 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 18/03/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 18 wellington street brightlingsea colchester essex CO7 0DB (1 page) |
4 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Incorporation (16 pages) |