Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Secretary Name | Sally Jane Banyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 February 2001) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr David William Batten |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Lawrence Road Upminster Essex RM14 2UW |
Director Name | Mr Jonathan Padley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyberton House The Streetway, Wyberton Boston Lincolnshire PE21 7AH |
Director Name | Mr Michael Weller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | The Manor House Ardleigh Colchester Essex CO7 7RT |
Secretary Name | Mr David William Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Lawrence Road Upminster Essex RM14 2UW |
Secretary Name | Philip Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Elm House Colchester Road, Chappel Colchester Essex CO6 2DQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 September 2000 | Application for striking-off (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Return made up to 22/10/99; full list of members (7 pages) |
5 January 2000 | Director resigned (1 page) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 652 the cresent colchester CO4 4YQ (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Particulars of mortgage/charge (11 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 652 the crescent colchester business park colchester CO4 4YQ (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Incorporation (18 pages) |