Dedham
Colchester
Essex
CO7 6BQ
Secretary Name | Sioban Ann Marrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(5 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | Beechleigh East Lane Dedham Colchester Essex CO7 6BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Charleston House 39 Temple Pattle Brantham Manningtree Essex CO11 1RW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Year | 2014 |
---|---|
Turnover | £141,219 |
Gross Profit | £52,589 |
Net Worth | £939 |
Cash | £1,549 |
Current Liabilities | £19,522 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | Strike-off action suspended (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 21-23 high street manningtree colchester essex CO1 1AG (1 page) |
6 November 2000 | Company name changed the manningtree delicatessen and wine cellar LTD\certificate issued on 07/11/00 (2 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 October 1998 | Company name changed the manningtree wine cellar LTD\certificate issued on 02/10/98 (2 pages) |
25 August 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 21-23 high street manningtree essex CO11 1AG (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Incorporation (12 pages) |