Terrace Hall Chase G
Colchester
Essex
CO6 4HG
Secretary Name | Gordon Pewter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Hatfield Road Witham Essex CM8 1EG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,940 |
Cash | £8,558 |
Current Liabilities | £3,618 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: suite 3 warren house 10-20 high road hockley essex SS5 4QS (1 page) |
20 June 2001 | Return made up to 14/04/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Resolutions
|
14 April 1999 | Incorporation (10 pages) |