Marks Tey
Colchester
Essex
CO6 1DQ
Secretary Name | Mrs Amanda Jane King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(7 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 29 The Woodfines Emerson Park Hornchurch Essex RM11 3HR |
Secretary Name | Carol Ann Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Harvest Close Marks Tey Colchester Essex CO6 1DQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Warden Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2006) |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Registered Address | 1 St Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131,237 |
Cash | £337 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: warden house 37 manor road colchester essex CO3 3LX (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 April 2003 | Ad 01/03/02--------- £ si 1@1 (2 pages) |
25 April 2003 | Return made up to 19/03/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 152-160 city road london EC1V 2NX (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (10 pages) |