Kelvedon
Colchester
CO5 9NZ
Secretary Name | Andrew Hosford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 August 2002) |
Role | Retailer |
Correspondence Address | 12 Dunlin Court Kelvedon Colchester Essex CO5 9LU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Sean Patrick McLaughlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Retail |
Correspondence Address | 3 The Groves Blarney Co Cork Irish |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,825 |
Current Liabilities | £24,084 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | Return made up to 27/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: mercer house 10 watermark way foxholes business park, hertford SG13 7TZ (1 page) |
10 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
21 September 1999 | Ad 28/08/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |