Colchester Road, Great Bentley
Colchester
Essex
CO7 8RH
Director Name | John Bernard Warner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Builder |
Correspondence Address | 5 Coronation Road Clacton On Sea Essex CO15 3HG |
Secretary Name | Leslie Stanley Finch |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Hilltop Cottage Colchester Road, Great Bentley Colchester Essex CO7 8RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springbank House 20 Spring Road St. Osyth Clacton On Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2001 | Dissolved (1 page) |
---|---|
13 February 2001 | Completion of winding up (1 page) |
4 October 2000 | Order of court to wind up (2 pages) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 August 1999 | New director appointed (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 1999 | Incorporation (17 pages) |