Wormingford
Colchester
Essex
CO6 3AX
Director Name | Valerie Cordell Wightman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 07 August 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Hereward Main Road Wormingford Colchester Essex CO6 3AX |
Secretary Name | Valerie Cordell Wightman |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 07 August 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Hereward Main Road Wormingford Colchester Essex CO6 3AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hereward Main Road Wormingford Colchester Essex CO6 3AX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | £1,749 |
Cash | £3,886 |
Current Liabilities | £3,481 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Application for striking-off (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 September 1999 | Return made up to 07/08/99; full list of members
|
10 September 1999 | Resolutions
|
22 September 1998 | Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1998 | Incorporation (13 pages) |