West Mersea
Colchester
Essex
CO5 8DY
Secretary Name | Kevin Michael Markham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 1 Chandlers Close West Mersea Colchester Essex CO5 8DY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Niel David Hopkins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2001) |
Role | Engineer |
Correspondence Address | 1 Peregrine Court Colchester Essex CO4 3FX |
Registered Address | 1 Chandlers Close West Mersea Colchester Essex CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Year | 2014 |
---|---|
Net Worth | -£329 |
Current Liabilities | £334 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2002 | Return made up to 23/10/01; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
21 September 2001 | Director resigned (1 page) |
29 February 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
19 January 2000 | Return made up to 23/10/99; full list of members
|
10 November 1999 | Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 16 st john street london EC1M 4NT (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
23 October 1998 | Incorporation (16 pages) |