Colchester
Essex
CO2 7SG
Director Name | William Raymond Lucking |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Hall Road Mount Bures Bures Suffolk CO8 5AJ |
Secretary Name | Mr David Timothy Holm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plum Cottage Mersea Road Colchester Essex CO2 7SG |
Director Name | Louis James Colin Gerard Pace |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2009 | Application for striking-off (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
26 January 2004 | Company name changed holm lucking pace LIMITED\certificate issued on 26/01/04 (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
14 January 2003 | Director resigned (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
11 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
31 March 1999 | Ad 24/03/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (17 pages) |