Earls Colne
Colchester
Essex
CO6 2RG
Secretary Name | Joan Lillian Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Space Telecom Engineer |
Correspondence Address | 7 Church Hill Earls Colne Colchester Essex CO6 2RG |
Director Name | Joan Lillian Neale |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 August 2009) |
Role | Space Telecom Engineer |
Correspondence Address | Causeway House 7 Church Hill Earls Colne Essex CO6 2RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
6 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
16 December 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 December 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
2 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 June 1999 | Resolutions
|
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |