Earls Colne
Colchester
Essex
CO6 2QX
Director Name | Martin Derick Carter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(same day as company formation) |
Role | Building Contractors |
Correspondence Address | 87 High Street Earls Colne Colchester Essex CO6 2QX |
Secretary Name | Janice Linda Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1998(same day as company formation) |
Role | Building Contractors |
Correspondence Address | Omstead House 87 High Street Earls Colne Colchester Essex CO6 2QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 September 2000 | Dissolved (1 page) |
---|---|
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Statement of affairs (8 pages) |
8 June 1999 | Appointment of a voluntary liquidator (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 61 station road sudbury suffolk CO10 6SP (1 page) |
9 April 1999 | Return made up to 18/03/99; full list of members
|
17 September 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Ad 20/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1998 | Secretary resigned (1 page) |