Chapel Road Langham
Colchester
Essex
CO4 5NY
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Secretary Name | Mr Charles Eric William Ince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Birch Business Centre Maldon Road Birch Colchester CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
29 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 June 2000 | Return made up to 18/06/00; no change of members (6 pages) |
19 January 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 October 1999 | Return made up to 18/06/99; full list of members (6 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (3 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
18 June 1998 | Incorporation (14 pages) |