Highwoods
Colchester
Essex
CO4 4GP
Director Name | Steven John Payne |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 22 Lilian Impey Drive Highwoods Colchester Essex CO4 4GP |
Secretary Name | Diane Marilyn Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lilian Impey Drive Highwoods Colchester Essex CO4 4GP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1999(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 January 1999(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 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Clarendons 10 Church Street Colchester CO1 1NF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £638 |
Current Liabilities | £1,920 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Application for striking-off (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 April 2001 | Return made up to 22/01/01; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members
|
28 January 1999 | Registered office changed on 28/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned;director resigned (1 page) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (19 pages) |